Trade & Trim (Building) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 22, 2007)
- 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
|
COUNTY BUILDING (SUSSEX) LTD
COUNTY BUILDING (SUSSEX) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05000616 |
Record last updated | Tuesday, October 25, 2016 8:49:18 AM UTC |
Official Address | 141 Parrock Street Gravesend Kent Da121ey Central There are 549 companies registered at this street |
Locality | Central |
Region | England |
Postal Code | DA121EY |
Sector | General construction & civil engineering |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Apr 1, 2015 | Appointment of a man as Director |  |
Registry | Oct 22, 2013 | Appointment of a man as Director 8743... |  |
Registry | Oct 10, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Jul 10, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Mar 21, 2012 | Liquidator's progress report |  |
Registry | Mar 7, 2011 | Statement of company's affairs |  |
Registry | Mar 7, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 7, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 3, 2011 | Change of registered office address |  |
Registry | Dec 20, 2010 | Annual return |  |
Financials | Mar 31, 2010 | Annual accounts |  |
Registry | Mar 3, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jan 18, 2010 | Annual return |  |
Registry | Oct 15, 2009 | Particulars of a mortgage or charge |  |
Registry | Jun 17, 2009 | Resignation of a director |  |
Registry | Jun 16, 2009 | Resignation of a secretary |  |
Registry | Jun 16, 2009 | Appointment of a woman as Secretary |  |
Registry | Apr 25, 2009 | Appointment of a woman as Secretary 5000... |  |
Financials | Feb 19, 2009 | Annual accounts |  |
Registry | Jan 12, 2009 | Annual return |  |
Financials | Feb 25, 2008 | Annual accounts |  |
Registry | Dec 20, 2007 | Annual return |  |
Financials | Mar 22, 2007 | Annual accounts |  |
Registry | Jan 2, 2007 | Annual return |  |
Registry | Nov 28, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Nov 9, 2006 | Particulars of a mortgage or charge |  |
Registry | Sep 13, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 12, 2006 | Resignation of a director |  |
Registry | Jun 19, 2006 | Appointment of a director |  |
Registry | Jun 7, 2006 | Memorandum of association |  |
Registry | Jun 1, 2006 | Resignation of a director |  |
Registry | Jun 1, 2006 | Appointment of a secretary |  |
Registry | May 30, 2006 | Company name change |  |
Registry | May 30, 2006 | Change of name certificate |  |
Registry | May 20, 2006 | Two appointments: 2 men |  |
Financials | Mar 8, 2006 | Annual accounts |  |
Registry | Feb 28, 2006 | Appointment of a man as Director and Double Glazing |  |
Registry | Dec 15, 2005 | Annual return |  |
Financials | Feb 23, 2005 | Annual accounts |  |
Registry | Dec 16, 2004 | Annual return |  |
Registry | Oct 14, 2004 | Change of accounting reference date |  |
Registry | Feb 24, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 17, 2004 | Resignation of a director |  |
Registry | Jan 17, 2004 | Appointment of a director |  |
Registry | Jan 17, 2004 | Resignation of a secretary |  |
Registry | Jan 17, 2004 | Appointment of a director |  |
Registry | Dec 19, 2003 | Four appointments: a woman, 2 companies and a man |  |