George Restaurant (Esher) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 19, 2009)
- 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
|
THE BELL INN FETCHAM LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05203584 |
Record last updated |
Thursday, April 3, 2014 3:33:25 PM UTC |
Official Address |
Montague Place Quayside Chatham Maritime River
There are 208 companies registered at this street
|
Locality |
River |
Region |
Medway, England |
Postal Code |
ME44QU
|
Sector |
Restaurants |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 21, 2014 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jan 17, 2014 |
Liquidator's progress report
|  |
Registry |
Oct 1, 2013 |
Liquidator's progress report 5203...
|  |
Registry |
Aug 20, 2013 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Aug 9, 2013 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Aug 9, 2013 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 3, 2013 |
Liquidator's progress report
|  |
Registry |
Oct 11, 2012 |
Liquidator's progress report 5203...
|  |
Registry |
Apr 10, 2012 |
Liquidator's progress report
|  |
Registry |
Dec 7, 2011 |
Change of registered office address
|  |
Registry |
Oct 19, 2011 |
Liquidator's progress report
|  |
Registry |
Apr 11, 2011 |
Liquidator's progress report 5203...
|  |
Registry |
Oct 14, 2010 |
Liquidator's progress report
|  |
Registry |
Apr 20, 2010 |
Change of registered office address
|  |
Registry |
Oct 5, 2009 |
Statement of company's affairs
|  |
Registry |
Oct 5, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Oct 5, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Sep 2, 2009 |
Resignation of a secretary
|  |
Registry |
Aug 25, 2009 |
Resignation of one Secretary (a man)
|  |
Financials |
Feb 19, 2009 |
Annual accounts
|  |
Registry |
Nov 25, 2008 |
Annual return
|  |
Financials |
Aug 7, 2008 |
Annual accounts
|  |
Registry |
Aug 31, 2007 |
Annual return
|  |
Registry |
May 16, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 12, 2006 |
Annual return
|  |
Financials |
Jul 4, 2006 |
Annual accounts
|  |
Registry |
Nov 23, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 1, 2005 |
Annual return
|  |
Registry |
Sep 26, 2005 |
Change in situation or address of registered office
|  |
Registry |
Jun 23, 2005 |
Change of accounting reference date
|  |
Registry |
Feb 7, 2005 |
Change of name certificate
|  |
Registry |
Feb 7, 2005 |
Company name change
|  |
Registry |
Aug 11, 2004 |
Two appointments: 2 men
|  |