St Anne's Chapel Cottages LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 22, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-07-31 | |
Net Worth | £100 | 0% |
Shareholder's funds | £100 | 0% |
M S DEVELOPMENTS (DISEWORTH) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 07333552 |
Record last updated | Monday, November 23, 2015 11:48:49 PM UTC |
Official Address | Plymouth Dome Hoe Road Pl12nz St Peter And The Waterfront There are 14 companies registered at this street |
Locality | St Peter And The Waterfront |
Region | England |
Postal Code | PL12NZ |
Sector | Construction of domestic buildings |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 23, 2015 | Appointment of liquidators |  |
Notices | Nov 23, 2015 | Resolutions for winding-up |  |
Notices | Oct 30, 2015 | Meetings of creditors |  |
Financials | Jul 22, 2015 | Annual accounts |  |
Registry | Jun 1, 2015 | Annual return |  |
Registry | May 23, 2015 | Notice of striking-off action discontinued |  |
Financials | May 20, 2015 | Annual accounts |  |
Registry | May 19, 2015 | First notification of strike-off action in london gazette |  |
Registry | Mar 24, 2015 | Appointment of a man as Director |  |
Registry | Mar 24, 2015 | Resignation of one Director |  |
Registry | Dec 17, 2014 | Appointment of a man as Director and Company Director |  |
Registry | Sep 19, 2014 | Change of registered office address |  |
Registry | Dec 12, 2013 | Registration of a charge / charge code |  |
Registry | Dec 11, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Oct 25, 2013 | Statement of satisfaction of a charge / full / charge no 1 7333... |  |
Registry | Aug 9, 2013 | Annual return |  |
Registry | Aug 9, 2013 | Change of registered office address |  |
Registry | Aug 7, 2013 | Registration of a charge / charge code |  |
Registry | Aug 7, 2013 | Registration of a charge / charge code 7333... |  |
Financials | Apr 25, 2013 | Annual accounts |  |
Registry | Aug 15, 2012 | Annual return |  |
Registry | Aug 15, 2012 | Change of particulars for director |  |
Financials | Apr 16, 2012 | Annual accounts |  |
Registry | Apr 16, 2012 | Change of accounting reference date |  |
Registry | Jan 8, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Dec 23, 2011 | Particulars of a mortgage or charge |  |
Registry | Dec 23, 2011 | Particulars of a mortgage or charge 7333... |  |
Registry | Dec 1, 2011 | Return of allotment of shares |  |
Registry | Dec 1, 2011 | Authority- purchase shares other than from capital |  |
Registry | Nov 2, 2011 | Annual return |  |
Registry | Aug 24, 2011 | Change of registered office address |  |
Registry | Aug 24, 2011 | Appointment of a man as Director |  |
Registry | Aug 24, 2011 | Resignation of one Director |  |
Registry | Aug 18, 2011 | Particulars of a mortgage or charge |  |
Registry | Jul 20, 2011 | Company name change |  |
Registry | Jul 20, 2011 | Appointment of a man as Director |  |
Registry | Jul 20, 2011 | Change of registered office address |  |
Registry | Jul 20, 2011 | Change of name certificate |  |
Registry | Jul 20, 2011 | Change of accounting reference date |  |
Registry | Jul 20, 2011 | Resignation of one Director |  |
Registry | Apr 1, 2011 | Two appointments: 2 men |  |
Registry | Aug 3, 2010 | Appointment of a man as Director |  |