Readicut LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 22, 2010)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
THE CRAFT COLLECTION LIMITED
Company type Private Limited Company , Liquidation Company Number 00271932 Record last updated Friday, November 21, 2014 2:30:18 PM UTC Official Address Mazars House Gelderd Roadldersome Leeds West Yorkshire Ls277jn Morley North There are 249 companies registered at this street
Postal Code LS277JN Sector Retail sale via mail order houses
Visits Document Type Publication date Download link Registry Jul 30, 2014 Liquidator's progress report Registry Jul 23, 2013 Liquidator's progress report 2719... Registry Jun 18, 2012 Administrator's progress report Registry May 18, 2012 Notice of move from administration to creditors' voluntary liquidation Registry Dec 30, 2011 Administrator's progress report Registry Aug 5, 2011 Notice of result of meeting of creditors Registry Jul 27, 2011 Statement of administrator's proposals Registry Jun 3, 2011 Change of registered office address Registry Jun 3, 2011 Notice of administrators appointment Registry May 10, 2011 Annual return Financials Dec 22, 2010 Annual accounts Financials May 26, 2010 Annual accounts 2719... Registry May 6, 2010 Annual return Registry May 6, 2010 Notification of single alternative inspection location Registry May 6, 2010 Change of particulars for secretary Registry Dec 1, 2009 Auditor's letter of resignation Registry May 6, 2009 Annual return Financials Apr 28, 2009 Annual accounts Financials Apr 28, 2009 Annual accounts 2719... Registry Jan 20, 2009 Notice of change of directors or secretaries or in their particulars Registry Sep 18, 2008 Change of accounting reference date Registry May 6, 2008 Annual return Registry Oct 27, 2007 Resignation of a director Registry Oct 27, 2007 Appointment of a secretary Registry Oct 26, 2007 Appointment of a man as Secretary Financials Sep 26, 2007 Annual accounts Registry May 24, 2007 Change in situation or address of registered office Registry May 24, 2007 Annual return Registry May 22, 2007 Particulars of a mortgage or charge Registry May 22, 2007 Particulars of a mortgage or charge 2719... Registry Dec 8, 2006 Particulars of a mortgage or charge Registry Oct 26, 2006 Change in situation or address of registered office Registry Sep 29, 2006 Change of accounting reference date Registry Jun 14, 2006 Memorandum of association Registry May 9, 2006 Change of name certificate Registry May 9, 2006 Annual return Registry May 9, 2006 Company name change Financials Apr 5, 2006 Annual accounts Registry Jan 6, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 6, 2006 Statement of rights attached to allotted shares Registry Jan 6, 2006 £ nc 1000/1500000 Registry Jan 6, 2006 Notice of increase in nominal capital Registry May 6, 2005 Annual return Financials Mar 16, 2005 Annual accounts Registry Jun 16, 2004 Annual return Financials Oct 10, 2003 Annual accounts Registry May 27, 2003 Annual return Registry Mar 27, 2003 Appointment of a secretary Registry Mar 27, 2003 Resignation of a secretary Registry Feb 21, 2003 Appointment of a director Registry Feb 21, 2003 Resignation of a director Registry Jan 20, 2003 Resignation of one Secretary (a woman) Financials Dec 20, 2002 Annual accounts Registry Dec 13, 2002 Appointment of a woman as Secretary Registry Oct 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 19, 2002 Appointment of a director Registry Jul 5, 2002 Annual return Registry Jun 26, 2002 Appointment of a man as Director and Operations Registry Mar 20, 2002 Notice of change of directors or secretaries or in their particulars Registry Mar 20, 2002 Notice of change of directors or secretaries or in their particulars 2719... Financials Jan 3, 2002 Annual accounts Registry Dec 21, 2001 Particulars of a mortgage or charge Registry Jul 12, 2001 Annual return Registry Jun 25, 2001 Appointment of a director Registry Jun 25, 2001 Resignation of a secretary Registry May 31, 2001 Appointment of a man as Accountant and Director Financials Jan 31, 2001 Annual accounts Registry Jun 26, 2000 Annual return Financials Apr 7, 2000 Annual accounts Registry Sep 28, 1999 Resignation of a director Registry Sep 28, 1999 Appointment of a secretary Registry Sep 21, 1999 Resignation of one Accountant and one Director (a man) Registry Jul 14, 1999 Annual return Registry Mar 29, 1999 Resignation of a secretary Registry Mar 29, 1999 Appointment of a director Registry Jan 28, 1999 Appointment of a man as Director and Accountant Registry Jan 28, 1999 Resignation of one Secretary (a man) Registry Dec 18, 1998 Appointment of a secretary Registry Dec 18, 1998 Resignation of a director Registry Dec 14, 1998 Appointment of a man as Secretary Financials Oct 22, 1998 Annual accounts Registry Aug 26, 1998 Auditor's letter of resignation Registry Jun 21, 1998 Annual return Financials Jan 9, 1998 Annual accounts Registry Oct 15, 1997 Resignation of a director Registry Sep 10, 1997 Resignation of one Director (a man) Registry Jun 5, 1997 Annual return Financials Feb 24, 1997 Annual accounts Registry Jan 7, 1997 Appointment of a director Registry Jan 7, 1997 Resignation of a director Registry Nov 19, 1996 Appointment of a man as Director Registry Oct 31, 1996 Resignation of one Director (a man) Registry Jun 8, 1996 Annual return Financials Jan 31, 1996 Annual accounts Registry Jun 27, 1995 Annual return Financials Jan 22, 1995 Annual accounts Registry Oct 3, 1994 Director resigned, new director appointed Registry Sep 22, 1994 Appointment of a man as Director and Finance Director Registry Jul 26, 1994 Director resigned, new director appointed Registry Jul 26, 1994 Annual return