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 Type | Publication 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 |  |