Teesdale Property Company (4) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 21, 2012)
- 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
|
JAYGLAD PROPERTIES (4) LTD
SHEENTON LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04770184 |
Record last updated | Monday, February 1, 2016 11:48:06 PM UTC |
Official Address | 30 Winders Way Salford England M66ar Irwell Riverside There are 46 companies registered at this street |
Locality | Irwell Riverside |
Region | England |
Postal Code | M66AR |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 1, 2016 | Winding-up orders |  |
Notices | Dec 17, 2015 | Petitions to wind up |  |
Registry | Aug 12, 2013 | Resignation of one Director |  |
Registry | Aug 12, 2013 | Resignation of one Secretary |  |
Registry | Aug 12, 2013 | Resignation of one Director |  |
Registry | Aug 12, 2013 | Change of registered office address |  |
Registry | Aug 8, 2013 | Notice of appointment of receiver or manager liq. case |  |
Registry | Aug 1, 2013 | Resignation of 2 people: one Director (a man) |  |
Registry | May 23, 2013 | Annual return |  |
Financials | Dec 21, 2012 | Annual accounts |  |
Registry | Jun 7, 2012 | Annual return |  |
Financials | Jan 6, 2012 | Annual accounts |  |
Registry | May 19, 2011 | Annual return |  |
Financials | Jan 5, 2011 | Annual accounts |  |
Registry | Jun 15, 2010 | Annual return |  |
Registry | Feb 1, 2010 | Change of registered office address |  |
Financials | Jan 30, 2010 | Annual accounts |  |
Registry | May 20, 2009 | Annual return |  |
Registry | May 20, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Nov 28, 2008 | Annual accounts |  |
Registry | Aug 20, 2008 | Second notification of strike-off action in london gazette |  |
Registry | May 21, 2008 | Annual return |  |
Registry | May 14, 2008 | First notification of strike - off in london gazette |  |
Registry | Jan 22, 2008 | Application for striking off |  |
Registry | Jun 14, 2007 | Annual return |  |
Financials | May 18, 2007 | Annual accounts |  |
Registry | Mar 21, 2007 | Two appointments: 2 companies |  |
Registry | Mar 1, 2007 | Change in situation or address of registered office |  |
Registry | Jun 7, 2006 | Annual return |  |
Registry | Oct 14, 2005 | Particulars of a mortgage or charge |  |
Registry | Sep 13, 2005 | Annual return |  |
Registry | Aug 19, 2005 | Change of name certificate |  |
Registry | Aug 19, 2005 | Company name change |  |
Financials | Jul 14, 2005 | Annual accounts |  |
Registry | Mar 14, 2005 | Change of name certificate |  |
Registry | Mar 14, 2005 | Company name change |  |
Registry | Jul 16, 2004 | Annual return |  |
Registry | Jun 16, 2003 | Change in situation or address of registered office |  |
Registry | Jun 16, 2003 | Change of accounting reference date |  |
Registry | Jun 16, 2003 | Appointment of a director |  |
Registry | Jun 16, 2003 | Appointment of a director 4770... |  |
Registry | Jun 9, 2003 | Two appointments: 2 men |  |
Registry | Jun 4, 2003 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jun 4, 2003 | Resignation of a secretary |  |
Registry | Jun 4, 2003 | Resignation of a director |  |
Registry | Jun 4, 2003 | Change in situation or address of registered office |  |
Registry | May 19, 2003 | Two appointments: 2 companies |  |