Product Port LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2015)
- 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
|
|
Last balance sheet date | 2015-12-31 | |
Cash in hand | £12,383 | 0% |
Net Worth | £764 | 0% |
Trade Debtors | £3,895 | 0% |
Total assets | £16,278 | 0% |
Shareholder's funds | £764 | 0% |
Total liabilities | £166 | 0% |
UNITED BRANDS INTERNATIONAL LTD
Company type | Private Limited Company, Dissolved |
Company Number | 09438030 |
Record last updated | Thursday, October 19, 2017 3:29:55 AM UTC |
Official Address | 44 Northcroft Road Englefield Green Egham Surrey England Tw200ea West, Englefield Green West There are 8 companies registered at this street |
Postal Code | TW200EA |
Sector | Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 24, 2017 | Second notification of strike-off action in london gazette | |
Registry | Jan 24, 2017 | Second notification of strike-off action in london gazette 1844462... | |
Registry | Nov 8, 2016 | First notification of strike - off in london gazette | |
Registry | Nov 8, 2016 | First notification of strike - off in london gazette 1753577... | |
Registry | Nov 1, 2016 | Striking off application by a company | |
Registry | Nov 1, 2016 | Striking off application by a company 7956132... | |
Registry | Oct 18, 2016 | Resignation of one Secretary | |
Registry | Oct 18, 2016 | Resignation of one Secretary 2597980... | |
Registry | Oct 1, 2016 | Resignation of one Secretary (a man) | |
Registry | Feb 16, 2016 | Annual return | |
Registry | Feb 16, 2016 | Annual return 2596954... | |
Financials | Feb 9, 2016 | Annual accounts | |
Financials | Feb 9, 2016 | Annual accounts 2596924... | |
Registry | Oct 17, 2015 | Resignation of one Director | |
Registry | Oct 17, 2015 | Appointment of a person as Secretary | |
Registry | Oct 17, 2015 | Appointment of a person as Director | |
Registry | Oct 17, 2015 | Change of registered office address | |
Registry | Oct 17, 2015 | Resignation of one Director | |
Registry | Oct 17, 2015 | Appointment of a person as Secretary | |
Registry | Oct 17, 2015 | Appointment of a person as Director | |
Registry | Oct 17, 2015 | Change of registered office address | |
Registry | Oct 1, 2015 | Two appointments: 2 men | |
Registry | Sep 2, 2015 | Change of registered office address | |
Registry | Sep 2, 2015 | Change of registered office address 2595636... | |
Registry | Jul 7, 2015 | Company name change | |
Registry | May 28, 2015 | Change of accounting reference date | |
Registry | May 28, 2015 | Change of accounting reference date 2595229... | |
Registry | Feb 13, 2015 | Two appointments: 2 men | |