Hbc Realisations LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 2, 2004)
- 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
|
LOTHIAN FIFTY (903) LIMITED
TIME FOR BED LIMITED
HOWARD BEDDING CENTRE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC235401 |
Record last updated | Thursday, April 9, 2015 3:02:27 AM UTC |
Official Address | 375 West George Street Glasgow G24lw Anderston/City There are 3,024 companies registered at this street |
Postal Code | G24LW |
Sector | Retail furniture household etc. |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 27, 2011 | Second notification of strike-off action in london gazette | |
Registry | Oct 27, 2010 | Return of final meeting received | |
Registry | Oct 27, 2010 | Notice of final meeting of creditors | |
Registry | Oct 18, 2006 | Change of name certificate | |
Registry | Oct 18, 2006 | Company name change | |
Registry | Sep 26, 2006 | Change in situation or address of registered office | |
Registry | Sep 26, 2006 | Extraordinary resolution in creditors, voluntary liquidation | |
Financials | Feb 28, 2006 | Annual accounts | |
Registry | Sep 9, 2005 | Annual return | |
Registry | Sep 1, 2005 | Change of accounting reference date | |
Registry | Aug 25, 2004 | Annual return | |
Financials | Aug 2, 2004 | Annual accounts | |
Registry | Jun 17, 2004 | Particulars of mortgage/charge | |
Registry | Jun 17, 2004 | Particulars of mortgage/charge 14235... | |
Registry | Jun 17, 2004 | Particulars of mortgage/charge | |
Registry | Dec 23, 2003 | Change of name certificate | |
Registry | Dec 23, 2003 | Company name change | |
Registry | Sep 20, 2003 | Appointment of a secretary | |
Registry | Sep 20, 2003 | Resignation of a director | |
Registry | Sep 20, 2003 | Annual return | |
Registry | Jul 18, 2003 | Appointment of a woman as Secretary | |
Registry | Oct 14, 2002 | Notice of increase in nominal capital | |
Registry | Oct 14, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 10, 2002 | £ nc 1000/1500000 | |
Registry | Oct 8, 2002 | Particulars of mortgage/charge | |
Registry | Sep 3, 2002 | Appointment of a secretary | |
Registry | Sep 3, 2002 | Appointment of a director | |
Registry | Sep 3, 2002 | Appointment of a director 14235... | |
Registry | Sep 3, 2002 | Resignation of a secretary | |
Registry | Sep 3, 2002 | Change of accounting reference date | |
Registry | Sep 3, 2002 | Resignation of a director | |
Registry | Sep 3, 2002 | Change in situation or address of registered office | |
Registry | Sep 2, 2002 | Change of name certificate | |
Registry | Sep 2, 2002 | Company name change | |
Registry | Aug 29, 2002 | Two appointments: a man and a woman | |
Registry | Aug 15, 2002 | Two appointments: 2 companies | |