Trl Molesey LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2014)
- 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
|
|
Last balance sheet date | 2014-09-29 | |
Cash in hand | £9,226 | 0% |
Net Worth | £757,544 | -6.29% |
Liabilities | £757,544 | -16.59% |
Trade Debtors | £68,796 | 0% |
Total assets | £1,515,088 | -11.44% |
Shareholder's funds | £757,544 | -6.29% |
Total liabilities | £757,544 | -16.59% |
THE STORAGE DEPOT GROUP LIMITED
04453450 LIMITED
FINLAW 367 LIMITED
THE STORAGE DEPOT UK LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04453450 |
Record last updated | Wednesday, February 4, 2015 12:41:39 AM UTC |
Official Address | 29 Momentous Relocation Limited Unit Commercial Way Abbey Road Stonebridge There are 5 companies registered at this street |
Locality | Stonebridgelondon |
Region | BrentLondon, England |
Postal Code | NW107XF |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 21, 2015 | Company name change |  |
Registry | Jan 21, 2015 | Change of name certificate |  |
Registry | Jan 20, 2015 | Change of registered office address |  |
Registry | Nov 10, 2014 | Company name change |  |
Registry | Nov 10, 2014 | Annual return |  |
Registry | Nov 10, 2014 | Annual return 4453... |  |
Financials | Nov 10, 2014 | Annual accounts |  |
Financials | Nov 10, 2014 | Annual accounts 4453... |  |
Financials | Nov 10, 2014 | Annual accounts |  |
Registry | Nov 10, 2014 | Application for administrative restoration to the register |  |
Registry | Nov 10, 2014 | Change of name certificate |  |
Registry | Aug 13, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Apr 30, 2013 | First notification of strike-off action in london gazette |  |
Registry | Nov 10, 2012 | Notice of striking-off action discontinued |  |
Registry | Nov 8, 2012 | Annual return |  |
Registry | Oct 2, 2012 | First notification of strike-off action in london gazette |  |
Registry | Mar 9, 2012 | Resignation of one Director (a man) |  |
Registry | Mar 9, 2012 | Resignation of one Director |  |
Registry | Feb 10, 2012 | Change of registered office address |  |
Financials | Oct 3, 2011 | Annual accounts |  |
Registry | Jun 28, 2011 | Change of accounting reference date |  |
Registry | Jun 6, 2011 | Annual return |  |
Financials | May 24, 2011 | Annual accounts |  |
Registry | May 11, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 28, 2011 | Resignation of one Director |  |
Registry | Dec 15, 2010 | Notice of striking-off action discontinued |  |
Registry | Dec 3, 2010 | Resignation of one Company Director and one Director (a man) |  |
Registry | Sep 28, 2010 | First notification of strike-off action in london gazette |  |
Registry | Jul 1, 2010 | Annual return |  |
Registry | Nov 20, 2009 | Annual return 4453... |  |
Financials | Aug 1, 2009 | Annual accounts |  |
Registry | Feb 10, 2009 | Annual return |  |
Registry | Feb 6, 2009 | Annual return 4453... |  |
Registry | Feb 5, 2009 | Change in situation or address of registered office |  |
Registry | Feb 5, 2009 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Feb 5, 2009 | Register of members |  |
Financials | Oct 31, 2008 | Annual accounts |  |
Registry | Sep 23, 2008 | Change in situation or address of registered office |  |
Financials | Apr 22, 2008 | Annual accounts |  |
Financials | Jul 19, 2007 | Annual accounts 4453... |  |
Registry | Feb 26, 2007 | Change in situation or address of registered office |  |
Registry | Feb 26, 2007 | Annual return |  |
Registry | Jul 7, 2006 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Financials | Sep 29, 2005 | Annual accounts |  |
Registry | Sep 15, 2005 | Annual return |  |
Registry | Jun 6, 2005 | Resignation of a director |  |
Registry | May 27, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 18, 2005 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jan 25, 2005 | Resignation of a director |  |
Registry | Jan 20, 2005 | Particulars of a mortgage or charge |  |
Registry | Jan 14, 2005 | Resignation of one Transport Director and one Director (a man) |  |
Registry | Jan 13, 2005 | Particulars of a mortgage or charge |  |
Registry | Jan 10, 2005 | Particulars of a mortgage or charge 4453... |  |
Registry | Jul 23, 2004 | Resignation of a director |  |
Registry | Jul 23, 2004 | Annual return |  |
Registry | Jul 23, 2004 | Appointment of a director |  |
Registry | Jun 7, 2004 | Change in situation or address of registered office |  |
Financials | May 13, 2004 | Annual accounts |  |
Registry | Feb 23, 2004 | Appointment of a director |  |
Registry | Feb 10, 2004 | Appointment of a man as Director |  |
Registry | Nov 12, 2003 | Change of accounting reference date |  |
Registry | Oct 16, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 16, 2003 | Alteration to memorandum and articles |  |
Registry | Oct 3, 2003 | Appointment of a man as Director |  |
Registry | Sep 25, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 25, 2003 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Aug 26, 2003 | Authorised allotment of shares and debentures |  |
Registry | Aug 26, 2003 | Notice of increase in nominal capital |  |
Registry | Aug 26, 2003 | Authorised allotment of shares and debentures |  |
Registry | Aug 19, 2003 | Company name change |  |
Registry | Aug 19, 2003 | Change of name certificate |  |
Registry | Jul 29, 2003 | Resignation of a secretary |  |
Registry | Jul 29, 2003 | Resignation of a director |  |
Registry | Jul 29, 2003 | Annual return |  |
Registry | Jun 13, 2003 | Appointment of a director |  |
Registry | Jun 13, 2003 | Appointment of a director 4453... |  |
Registry | Jun 13, 2003 | Appointment of a director |  |
Registry | Jun 13, 2003 | Appointment of a director 4453... |  |
Registry | Jun 13, 2003 | Change in situation or address of registered office |  |
Registry | Aug 5, 2002 | Company name change |  |
Registry | Aug 5, 2002 | Change of name certificate |  |
Registry | Jul 29, 2002 | Two appointments: 2 men |  |
Registry | Jun 2, 2002 | Four appointments: 2 men and 2 companies |  |