Thirteen Twenty Electrical LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 18, 2008)
- 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 (BLINDS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03549594 |
Record last updated | Friday, January 9, 2015 5:13:49 AM UTC |
Official Address | 2 Lane Side Queensbury Bradford West Yorkshire Bd131ne There are 5 companies registered at this street |
Locality | Queensbury |
Region | England |
Postal Code | BD131NE |
Sector | Other building completion |
Visits
Document Type | Publication date | Download link | |
Registry | May 28, 2010 | Order to wind up |  |
Registry | Apr 27, 2010 | Order to wind up 3549... |  |
Registry | Oct 27, 2009 | Notice of striking-off action discontinued |  |
Registry | Oct 24, 2009 | Annual return |  |
Registry | Aug 21, 2009 | Compulsory strike off suspended |  |
Registry | Aug 18, 2009 | First notification of strike-off action in london gazette |  |
Financials | Dec 18, 2008 | Annual accounts |  |
Financials | Dec 18, 2008 | Annual accounts 3549... |  |
Registry | Jun 6, 2008 | Annual return |  |
Registry | Sep 3, 2007 | Annual return 3549... |  |
Registry | May 15, 2006 | Annual return |  |
Financials | Mar 30, 2006 | Annual accounts |  |
Registry | May 13, 2005 | Annual return |  |
Financials | Mar 1, 2005 | Annual accounts |  |
Registry | Jun 4, 2004 | Annual return |  |
Financials | Feb 18, 2004 | Annual accounts |  |
Registry | May 20, 2003 | Annual return |  |
Financials | Feb 18, 2003 | Annual accounts |  |
Registry | Oct 23, 2002 | Register of members |  |
Registry | Aug 18, 2002 | Annual return |  |
Financials | Feb 7, 2002 | Annual accounts |  |
Registry | Sep 27, 2001 | Particulars of a mortgage or charge |  |
Registry | Jul 3, 2001 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 3, 2001 | Notice of change of directors or secretaries or in their particulars 3549... |  |
Registry | Jun 21, 2001 | Annual return |  |
Registry | May 24, 2001 | Change in situation or address of registered office |  |
Financials | Feb 13, 2001 | Annual accounts |  |
Registry | Sep 12, 2000 | Company name change |  |
Registry | Sep 11, 2000 | Change of name certificate |  |
Registry | Jul 25, 2000 | Annual return |  |
Financials | Feb 21, 2000 | Annual accounts |  |
Registry | Jul 2, 1999 | Resignation of a secretary |  |
Registry | Jul 2, 1999 | Appointment of a director |  |
Registry | Jul 2, 1999 | Appointment of a secretary |  |
Registry | Jul 2, 1999 | Annual return |  |
Registry | Jul 2, 1999 | Resignation of a director |  |
Registry | Apr 19, 1999 | Two appointments: a woman and a man |  |
Registry | Apr 29, 1998 | Resignation of a secretary |  |
Registry | Apr 29, 1998 | Appointment of a secretary |  |
Registry | Apr 29, 1998 | Appointment of a director |  |
Registry | Apr 29, 1998 | Resignation of a director |  |
Registry | Apr 21, 1998 | Four appointments: 2 men and 2 companies |  |