Suburban Edge LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 10, 2008)
- 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
|
TK HEYWOOD PROPERTY INVESTMENT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04738434 |
Record last updated | Tuesday, September 9, 2014 10:42:18 AM UTC |
Official Address | Insol House 39 Station Road Lutterworth Springs There are 289 companies registered at this street |
Postal Code | LE174AP |
Sector | Development & sell real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 1, 2010 | Second notification of strike-off action in london gazette | |
Registry | Mar 1, 2010 | Notice of move from administration to dissolution | |
Registry | Nov 6, 2009 | Notice of extension of period of administration | |
Registry | Jun 18, 2009 | Administrator's progress report | |
Registry | Feb 11, 2009 | Notice of result of meeting of creditors | |
Registry | Jan 17, 2009 | Statement of administrator's proposals | |
Registry | Dec 10, 2008 | Change in situation or address of registered office | |
Registry | Dec 3, 2008 | Notice of administrators appointment | |
Registry | Nov 3, 2008 | Resignation of a director | |
Registry | Oct 17, 2008 | Annual return | |
Financials | Mar 10, 2008 | Annual accounts | |
Registry | Jan 22, 2008 | Change in situation or address of registered office | |
Financials | Dec 5, 2007 | Annual accounts | |
Registry | Dec 1, 2007 | Resignation of one Property Development & Investm and one Director (a man) | |
Registry | Nov 1, 2007 | Change of name certificate | |
Registry | Nov 1, 2007 | Company name change | |
Registry | Sep 27, 2007 | Particulars of a mortgage or charge | |
Registry | Sep 15, 2007 | Annual return | |
Registry | Jul 27, 2007 | Annual return 4738... | |
Registry | May 19, 2006 | Particulars of a mortgage or charge | |
Registry | Mar 2, 2006 | Particulars of a mortgage or charge 4738... | |
Financials | Feb 20, 2006 | Annual accounts | |
Registry | Jan 9, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 9, 2006 | Notice of change of directors or secretaries or in their particulars 4738... | |
Registry | Jul 13, 2005 | Annual return | |
Financials | Feb 22, 2005 | Annual accounts | |
Registry | May 26, 2004 | Annual return | |
Registry | Feb 18, 2004 | Particulars of a mortgage or charge | |
Registry | Aug 6, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 31, 2003 | Resignation of a secretary | |
Registry | May 31, 2003 | Appointment of a director | |
Registry | May 31, 2003 | Resignation of a director | |
Registry | May 31, 2003 | Appointment of a director | |
Registry | Apr 17, 2003 | Four appointments: 2 men and 2 companies | |