St George's Quay LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 26, 1999)
- all other documents available
- original incorporation documents (if available)
- 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 | 2012-03-31 | |
Cash in hand | £83,311 | +65.90% |
Net Worth | £106,880 | +90.67% |
Liabilities | £698,851 | +93.09% |
Fixed Assets | £2,378 | -652.44% |
Trade Debtors | £306,025 | +97.38% |
Total assets | £805,255 | +93.19% |
Shareholder's funds | £106,880 | +90.67% |
Total liabilities | £699,327 | +92.56% |
ASPLIN CONSTRUCTION LIMITED
TIME & TIDE PROPERTIES LIMITED
TIME AND TIDE CONTRACTING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03499044 |
Record last updated | Friday, August 12, 2016 1:10:54 PM UTC |
Official Address | 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston England Pr56da East, Bamber Bridge East There are 8 companies registered at this street |
Locality | Bamber Bridge East |
Region | Lancashire, England |
Postal Code | PR56DA |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Notices | Aug 12, 2016 | Final meetings |  |
Registry | Sep 2, 2014 | Liquidator's progress report |  |
Registry | Aug 13, 2014 | Change of registered office address |  |
Registry | Aug 21, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 21, 2013 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 21, 2013 | Statement of company's affairs |  |
Registry | Jul 8, 2013 | Notice to registrar of companies of completion or termination of voluntary arrangement |  |
Financials | Mar 26, 2013 | Annual accounts |  |
Registry | Feb 19, 2013 | Annual return |  |
Registry | Jan 28, 2013 | Notice to registrar of companies of voluntary arrangement taking effect |  |
Registry | Dec 3, 2012 | Resignation of one Director |  |
Registry | Nov 30, 2012 | Resignation of one Builder and one Director (a man) |  |
Registry | Nov 28, 2012 | Change of name certificate |  |
Registry | Nov 28, 2012 | Company name change |  |
Registry | Nov 21, 2012 | Resignation of one Director (a woman) and one Secretary (a woman) |  |
Registry | Nov 21, 2012 | Resignation of one Secretary |  |
Registry | May 15, 2012 | Change of name certificate |  |
Registry | May 15, 2012 | Notice of change of name nm01 - resolution |  |
Registry | May 15, 2012 | Company name change |  |
Registry | Feb 17, 2012 | Annual return |  |
Financials | Dec 22, 2011 | Annual accounts |  |
Registry | Feb 22, 2011 | Annual return |  |
Registry | Feb 22, 2011 | Change of particulars for secretary |  |
Financials | Jan 4, 2011 | Annual accounts |  |
Registry | Feb 23, 2010 | Annual return |  |
Registry | Feb 23, 2010 | Change of particulars for director |  |
Registry | Feb 23, 2010 | Change of particulars for director 3499... |  |
Financials | Jul 3, 2009 | Annual accounts |  |
Registry | Jul 3, 2009 | Change in situation or address of registered office |  |
Financials | Apr 4, 2009 | Annual accounts |  |
Registry | Feb 23, 2009 | Annual return |  |
Registry | Aug 4, 2008 | Change in situation or address of registered office |  |
Registry | Jul 15, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 3, 2008 | Appointment of a man as Director |  |
Registry | Jul 3, 2008 | Resignation of a director |  |
Registry | Jul 3, 2008 | Change in situation or address of registered office |  |
Registry | Jun 30, 2008 | Appointment of a man as Property Developer and Director |  |
Registry | Jun 30, 2008 | Resignation of one Director (a man) and one Property Developer |  |
Registry | Jun 9, 2008 | Annual return |  |
Financials | Sep 23, 2007 | Annual accounts |  |
Registry | Jul 6, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 6, 2007 | Annual return |  |
Financials | Apr 1, 2007 | Annual accounts |  |
Registry | Mar 10, 2006 | Annual return |  |
Financials | Jan 11, 2006 | Annual accounts |  |
Financials | Apr 22, 2005 | Annual accounts 3499... |  |
Registry | Mar 30, 2005 | Annual return |  |
Financials | Jan 17, 2004 | Annual accounts |  |
Registry | Jul 19, 2003 | Memorandum of association |  |
Registry | Jun 4, 2003 | Company name change |  |
Registry | Jun 4, 2003 | Change of name certificate |  |
Financials | Mar 22, 2003 | Annual accounts |  |
Registry | Feb 17, 2003 | Annual return |  |
Registry | Feb 20, 2002 | Annual return 3499... |  |
Financials | Dec 13, 2001 | Annual accounts |  |
Registry | Jan 31, 2001 | Annual return |  |
Financials | Oct 17, 2000 | Annual accounts |  |
Registry | Jun 20, 2000 | Change of accounting reference date |  |
Registry | Jun 8, 2000 | Change in situation or address of registered office |  |
Registry | May 26, 2000 | Annual return |  |
Financials | Oct 26, 1999 | Annual accounts |  |
Registry | Aug 9, 1999 | Appointment of a secretary |  |
Registry | Aug 3, 1999 | Annual return |  |
Registry | Apr 28, 1999 | Particulars of a mortgage or charge |  |
Registry | Apr 19, 1999 | Company name change |  |
Registry | Apr 19, 1999 | Change of name certificate |  |
Registry | Mar 25, 1999 | Appointment of a woman as Secretary and Director |  |
Registry | Mar 23, 1999 | Resignation of one Secretary (a man) |  |
Registry | Oct 9, 1998 | Change in situation or address of registered office |  |
Registry | Sep 1, 1998 | Change in situation or address of registered office 3499... |  |
Registry | Feb 6, 1998 | Resignation of a secretary |  |
Registry | Feb 6, 1998 | Appointment of a director |  |
Registry | Feb 6, 1998 | Resignation of a director |  |
Registry | Feb 6, 1998 | Appointment of a secretary |  |
Registry | Jan 26, 1998 | Five appointments: 3 men and 2 companies |  |