Under The Westway LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 21, 2003)
- 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
|
KEYBEAT (WESTBOURNE) LIMITED
BARWORKS (WESTBOURNE) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04278660 |
Record last updated | Sunday, April 12, 2015 10:39:53 PM UTC |
Official Address | B c Asociates Limited Trafalgar House Grenville Place Mill Hill London Nw73sa Hale There are 3 companies registered at this street |
Locality | Halelondon |
Region | BarnetLondon, England |
Postal Code | NW73SA |
Sector | Bars |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 16, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jan 16, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Aug 23, 2012 | Liquidator's progress report |  |
Registry | Jul 18, 2011 | Statement of company's affairs |  |
Registry | Jul 6, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 6, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 15, 2011 | Change of registered office address |  |
Registry | Apr 6, 2011 | Appointment of a person as Director |  |
Registry | Apr 2, 2011 | Compulsory strike off suspended |  |
Registry | Feb 20, 2011 | Appointment of a woman |  |
Registry | Jan 11, 2011 | First notification of strike-off action in london gazette |  |
Registry | Sep 24, 2010 | Change of accounting reference date |  |
Registry | Jun 18, 2010 | Resignation of one Secretary |  |
Registry | Jun 18, 2010 | Appointment of a person as Secretary |  |
Financials | Apr 6, 2010 | Annual accounts |  |
Registry | Mar 25, 2010 | Appointment of a man as Secretary |  |
Registry | Feb 19, 2010 | Annual return |  |
Registry | Jan 13, 2010 | Resignation of one Director |  |
Registry | Jan 5, 2010 | First notification of strike-off action in london gazette |  |
Registry | Oct 25, 2009 | Resignation of one Secretary |  |
Registry | Oct 25, 2009 | Resignation of one Director |  |
Registry | Oct 25, 2009 | Resignation of one Director 4278... |  |
Registry | Oct 25, 2009 | Change of particulars for director |  |
Registry | Oct 25, 2009 | Change of registered office address |  |
Registry | Aug 26, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 26, 2009 | Miscellaneous document |  |
Registry | Aug 25, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 24, 2009 | Appointment of a director |  |
Registry | Aug 24, 2009 | Appointment of a secretary |  |
Registry | Aug 24, 2009 | Change in situation or address of registered office |  |
Registry | Aug 24, 2009 | Notice of increase in nominal capital |  |
Registry | Aug 24, 2009 | Authorised allotment of shares and debentures |  |
Registry | Aug 21, 2009 | Company name change |  |
Registry | Aug 21, 2009 | Change of name certificate |  |
Registry | Aug 7, 2009 | Appointment of a man as Director and Secretary |  |
Registry | Jun 4, 2009 | Annual return |  |
Financials | May 5, 2009 | Annual accounts |  |
Registry | Jan 5, 2009 | Annual return |  |
Registry | Dec 9, 2008 | Annual return 4278... |  |
Registry | Oct 20, 2008 | Change in situation or address of registered office |  |
Financials | Nov 15, 2007 | Annual accounts |  |
Registry | Jun 19, 2007 | Annual return |  |
Registry | Mar 17, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 17, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 4278... |  |
Registry | Mar 8, 2007 | Particulars of a mortgage or charge |  |
Registry | Mar 1, 2007 | Particulars of a mortgage or charge 4278... |  |
Financials | Jan 4, 2007 | Annual accounts |  |
Registry | Nov 1, 2006 | Annual return |  |
Financials | Feb 9, 2006 | Annual accounts |  |
Registry | Jan 5, 2006 | Alteration to memorandum and articles |  |
Registry | Sep 28, 2005 | Annual return |  |
Registry | Aug 31, 2005 | Particulars of a mortgage or charge |  |
Financials | Apr 12, 2005 | Annual accounts |  |
Registry | Dec 3, 2004 | Annual return |  |
Financials | Feb 18, 2004 | Annual accounts |  |
Registry | Aug 26, 2003 | Annual return |  |
Financials | Jan 21, 2003 | Annual accounts |  |
Registry | Nov 15, 2002 | Particulars of a mortgage or charge |  |
Registry | Sep 26, 2002 | Annual return |  |
Registry | Jan 11, 2002 | Particulars of a mortgage or charge |  |
Registry | Dec 6, 2001 | Company name change |  |
Registry | Dec 6, 2001 | Change of accounting reference date |  |
Registry | Dec 6, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 6, 2001 | Appointment of a director |  |
Registry | Dec 6, 2001 | Change of name certificate |  |
Registry | Nov 15, 2001 | Appointment of a man as Bar Restauranteur and Director |  |
Registry | Oct 26, 2001 | Appointment of a director |  |
Registry | Oct 26, 2001 | Appointment of a director 4278... |  |
Registry | Oct 26, 2001 | Section 175 comp act 06 08 |  |
Registry | Sep 11, 2001 | Resignation of a secretary |  |
Registry | Sep 11, 2001 | Resignation of a director |  |
Registry | Sep 11, 2001 | Change in situation or address of registered office |  |
Registry | Aug 30, 2001 | Four appointments: 2 men and 2 companies |  |