Thirteen Twenty Contracts LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 5, 2003)
- 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
|
HIRST & ADAMS (SHOPFITTERS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02898251 |
Record last updated | Tuesday, June 3, 2014 1:31:38 PM UTC |
Official Address | 2 Lane Side Queensbury There are 5 companies registered at this street |
Locality | Queensbury |
Region | Bradford, England |
Postal Code | BD131NE |
Sector | Other building completion |
Visits
Document Type | Publication date | Download link | |
Registry | May 20, 2005 | Order to wind up |  |
Registry | Jun 4, 2004 | Annual return |  |
Financials | Jul 5, 2003 | Annual accounts |  |
Registry | May 20, 2003 | Annual return |  |
Financials | Oct 3, 2002 | Annual accounts |  |
Registry | Aug 6, 2002 | Annual return |  |
Registry | Jul 3, 2001 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jul 3, 2001 | Annual accounts |  |
Registry | Jul 3, 2001 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 23, 2001 | Register of members |  |
Registry | May 21, 2001 | Annual return |  |
Registry | Sep 12, 2000 | Company name change |  |
Registry | Sep 11, 2000 | Change of name certificate |  |
Registry | Sep 5, 2000 | Annual return |  |
Financials | Jul 3, 2000 | Annual accounts |  |
Registry | Jul 2, 1999 | Annual return |  |
Registry | Jul 2, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Jul 1, 1999 | Annual accounts |  |
Registry | Oct 12, 1998 | Annual return |  |
Financials | Jul 2, 1998 | Annual accounts |  |
Financials | Jun 26, 1997 | Annual accounts 2898... |  |
Registry | Jun 20, 1997 | Annual return |  |
Financials | Dec 12, 1996 | Annual accounts |  |
Registry | Jun 1, 1996 | Annual return |  |
Registry | Jun 14, 1995 | Annual return 2898... |  |
Registry | May 10, 1995 | Particulars of a mortgage or charge |  |
Financials | Dec 20, 1994 | Annual accounts |  |
Registry | Dec 14, 1994 | Exemption from appointing auditors |  |
Registry | Oct 3, 1994 | Notice of accounting reference date |  |
Registry | Jun 2, 1994 | Change of name certificate |  |
Registry | Jun 2, 1994 | Director resigned, new director appointed |  |
Registry | Jun 2, 1994 | Alter mem and arts |  |
Registry | Jun 2, 1994 | Notice of increase in nominal capital |  |
Registry | Jun 2, 1994 | Nc inc already adjusted |  |
Registry | Jun 2, 1994 | Change in situation or address of registered office |  |
Registry | Feb 15, 1994 | Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies |  |