The Sycamore Inn Thornsett LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- 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 LITTLE MILL ROWARTH LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05492504 |
Record last updated | Thursday, January 18, 2018 1:53:33 AM UTC |
Official Address | 41 Greek Street Stockport Cheshire Sk38ax Brinnington And Central There are 883 companies registered at this street |
Postal Code | SK38AX |
Sector | hotel, motel, restaurant |
Visits
Document Type | Publication date | Download link | |
Registry | May 17, 2017 | Liquidator's progress report | |
Registry | May 17, 2016 | Liquidator's progress report 7949143... | |
Registry | Jun 11, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 19, 2015 | Liquidator's progress report | |
Notices | Mar 27, 2015 | Final meetings | |
Registry | May 9, 2014 | Liquidator's progress report | |
Registry | Jan 23, 2014 | Change of registered office address | |
Registry | May 22, 2013 | Liquidator's progress report | |
Registry | Aug 20, 2012 | Liquidator's progress report 7867514... | |
Registry | Mar 18, 2011 | Statement of company's affairs | |
Registry | Mar 18, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 18, 2011 | Resolution | |
Registry | Mar 18, 2011 | Resolution 1872022... | |
Registry | Oct 19, 2010 | Return of allotment of shares | |
Registry | Aug 19, 2010 | Annual return | |
Registry | Aug 19, 2010 | Change of particulars for director | |
Registry | Aug 19, 2010 | Change of particulars for secretary | |
Registry | Aug 19, 2010 | Return of allotment of shares | |
Financials | Apr 21, 2010 | Annual accounts | |
Registry | Mar 11, 2010 | Resignation of one Director | |
Registry | Jan 31, 2010 | Resignation of one Company Director and one Director (a man) | |
Registry | Aug 24, 2009 | Annual return | |
Financials | Jun 3, 2009 | Annual accounts | |
Registry | Jul 15, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 12, 2008 | Particulars of a mortgage or charge | |
Registry | Jul 10, 2008 | Annual return | |
Registry | Jul 10, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 26, 2008 | Particulars of a mortgage or charge | |
Registry | Aug 22, 2007 | Change in situation or address of registered office | |
Financials | Aug 18, 2007 | Annual accounts | |
Registry | Jul 20, 2007 | Annual return | |
Financials | May 2, 2007 | Annual accounts | |
Registry | Feb 13, 2007 | Company name change | |
Registry | Feb 13, 2007 | Change of name certificate | |
Registry | Aug 3, 2006 | Annual return | |
Registry | Jun 27, 2005 | Two appointments: a man and a woman,: a man and a woman | |