Stock Solutions (North West) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 22, 1998)
- 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
- related company news
- information about these directors and secretaries in other companies
|
BUBBLES RENTAL LIMITED
JONES-WEBB LIMITED
DICKINSONS (SALES & AUCTIONS) LTD.
Company type |
Private Limited Company, Dissolved |
Company Number |
03076245 |
Record last updated |
Friday, April 24, 2015 10:10:43 PM UTC |
Official Address |
Armstrong Watson Central House 47 St Paul's Street Leeds Ls12te City And Hunslet
There are 136 companies registered at this street
|
Locality |
City And Hunslet |
Region |
England |
Postal Code |
LS12TE
|
Sector |
Other service activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 25, 2007 |
Dissolved
|  |
Registry |
Sep 25, 2007 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Mar 9, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 9, 2007 |
Statement of company's affairs
|  |
Registry |
Mar 9, 2007 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 1, 2007 |
Change in situation or address of registered office
|  |
Registry |
Sep 19, 2006 |
Annual return
|  |
Registry |
Jul 28, 2006 |
Company name change
|  |
Registry |
Jul 28, 2006 |
Change of name certificate
|  |
Financials |
Jun 6, 2006 |
Annual accounts
|  |
Registry |
Jun 30, 2005 |
Annual return
|  |
Financials |
Jun 3, 2005 |
Annual accounts
|  |
Registry |
Jun 8, 2004 |
Company name change
|  |
Registry |
Jun 8, 2004 |
Change of name certificate
|  |
Financials |
Jun 2, 2004 |
Annual accounts
|  |
Financials |
Oct 27, 2003 |
Annual accounts 3076...
|  |
Registry |
Jul 17, 2003 |
Annual return
|  |
Registry |
Aug 30, 2002 |
Annual return 3076...
|  |
Financials |
Jun 6, 2002 |
Annual accounts
|  |
Registry |
Oct 4, 2001 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 21, 2001 |
Resignation of a secretary
|  |
Registry |
Aug 21, 2001 |
Appointment of a secretary
|  |
Registry |
Aug 8, 2001 |
Appointment of a man as Secretary
|  |
Financials |
Jul 31, 2001 |
Annual accounts
|  |
Registry |
Jul 16, 2001 |
Annual return
|  |
Financials |
Sep 1, 2000 |
Annual accounts
|  |
Registry |
Jul 14, 2000 |
Annual return
|  |
Registry |
Mar 9, 2000 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 3, 1999 |
Annual accounts
|  |
Registry |
Jul 28, 1999 |
Annual return
|  |
Registry |
Jul 16, 1999 |
Appointment of a secretary
|  |
Registry |
Jul 16, 1999 |
Appointment of a director
|  |
Registry |
Nov 24, 1998 |
Company name change
|  |
Registry |
Nov 23, 1998 |
Change of name certificate
|  |
Financials |
Nov 18, 1998 |
Annual accounts
|  |
Registry |
Nov 16, 1998 |
Resignation of a secretary
|  |
Registry |
Nov 16, 1998 |
Resignation of a director
|  |
Registry |
Jul 15, 1998 |
Annual return
|  |
Registry |
Jul 6, 1998 |
Two appointments: a woman and a man
|  |
Financials |
Jan 22, 1998 |
Annual accounts
|  |
Registry |
Oct 9, 1997 |
Annual return
|  |
Registry |
Jul 23, 1996 |
Annual return 3076...
|  |
Registry |
Jul 11, 1995 |
Director resigned, new director appointed
|  |
Registry |
Jul 5, 1995 |
Three appointments: 3 men
|  |