The Post Code Pub Co Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2000)
- 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
|
MCGOWAN'S IRISH BARS LIMITED
THE IRISH TELLER LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03684724 |
Record last updated |
Sunday, April 19, 2015 10:50:40 PM UTC |
Official Address |
382 Midsummer Boulevard Campbell Park
There are 111 companies registered at this street
|
Locality |
Campbell Park |
Region |
Milton Keynes, England |
Postal Code |
MK92RG
|
Sector |
Letting of own property |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 21, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 21, 2011 |
Liquidator's progress report
|  |
Registry |
Mar 21, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 11, 2011 |
Liquidator's progress report
|  |
Registry |
Feb 19, 2010 |
Statement of company's affairs
|  |
Registry |
Feb 19, 2010 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Feb 19, 2010 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 18, 2010 |
Change of registered office address
|  |
Financials |
Apr 2, 2009 |
Annual accounts
|  |
Registry |
Jan 23, 2009 |
Annual return
|  |
Financials |
Jun 20, 2008 |
Annual accounts
|  |
Registry |
Jan 8, 2008 |
Annual return
|  |
Registry |
Jan 8, 2008 |
Change in situation or address of registered office
|  |
Registry |
Aug 1, 2007 |
Change in situation or address of registered office 3684...
|  |
Financials |
Mar 23, 2007 |
Annual accounts
|  |
Registry |
Dec 22, 2006 |
Annual return
|  |
Financials |
Aug 2, 2006 |
Annual accounts
|  |
Registry |
Dec 12, 2005 |
Annual return
|  |
Registry |
Dec 11, 2004 |
Annual return 3684...
|  |
Financials |
Dec 7, 2004 |
Annual accounts
|  |
Financials |
Dec 7, 2004 |
Annual accounts 3684...
|  |
Registry |
Oct 9, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 24, 2004 |
Change in situation or address of registered office
|  |
Registry |
Dec 19, 2003 |
Annual return
|  |
Registry |
Jun 17, 2003 |
Change in situation or address of registered office
|  |
Registry |
May 23, 2003 |
Change of accounting reference date
|  |
Registry |
Dec 11, 2002 |
Annual return
|  |
Registry |
Oct 18, 2002 |
Company name change
|  |
Registry |
Oct 18, 2002 |
Change of name certificate
|  |
Financials |
May 23, 2002 |
Annual accounts
|  |
Registry |
May 22, 2002 |
Company name change
|  |
Registry |
May 22, 2002 |
Change of name certificate
|  |
Financials |
Mar 1, 2002 |
Annual accounts
|  |
Registry |
Dec 14, 2001 |
Annual return
|  |
Registry |
Jan 16, 2001 |
Annual return 3684...
|  |
Financials |
Dec 22, 2000 |
Annual accounts
|  |
Financials |
Jan 31, 2000 |
Annual accounts 3684...
|  |
Registry |
Dec 13, 1999 |
Annual return
|  |
Registry |
Jan 14, 1999 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 14, 1999 |
Change of accounting reference date
|  |
Registry |
Jan 4, 1999 |
Appointment of a director
|  |
Registry |
Jan 4, 1999 |
Change in situation or address of registered office
|  |
Registry |
Jan 4, 1999 |
Resignation of a director
|  |
Registry |
Jan 4, 1999 |
Resignation of a secretary
|  |
Registry |
Jan 4, 1999 |
Appointment of a secretary
|  |
Registry |
Dec 16, 1998 |
Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman
|  |