Victoria House (Altrincham) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 2, 2013)
- 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
|
MEREPARK ENERGY LTD
MEREPARK (VICTORIA HOUSE) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 07325510 |
Record last updated | Saturday, May 28, 2016 11:55:47 AM UTC |
Official Address | The Old Bank 187 Ashley Road Hale Central There are 198 companies registered at this street |
Locality | Hale Central |
Region | Trafford, England |
Postal Code | WA159SQ |
Sector | construction, domestic, building |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 12, 2016 | Change of registered office address |  |
Registry | Mar 31, 2016 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Mar 31, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 31, 2016 | Ordinary resolution in members' voluntary liquidation |  |
Notices | Mar 29, 2016 | Resolutions for winding-up |  |
Notices | Mar 29, 2016 | Appointment of liquidators |  |
Notices | Mar 29, 2016 | Notices to creditors |  |
Registry | Mar 7, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Mar 7, 2016 | Statement of satisfaction of a charge / full / charge no 1 7325... |  |
Financials | Nov 13, 2015 | Annual accounts |  |
Registry | Sep 23, 2015 | Annual return |  |
Registry | Sep 23, 2015 | Change of particulars for director |  |
Registry | Sep 23, 2015 | Change of particulars for director 7325... |  |
Registry | Apr 8, 2015 | Change of accounting reference date |  |
Registry | Mar 20, 2015 | Change of registered office address |  |
Registry | Aug 28, 2014 | Annual return |  |
Registry | May 9, 2014 | Change of registered office address |  |
Financials | May 1, 2014 | Annual accounts |  |
Registry | Feb 11, 2014 | Change of registered office address |  |
Registry | Dec 5, 2013 | Registration of a charge / charge code |  |
Registry | Dec 5, 2013 | Registration of a charge / charge code 7325... |  |
Registry | Nov 12, 2013 | Company name change |  |
Registry | Nov 12, 2013 | Change of name certificate |  |
Registry | Nov 12, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Oct 2, 2013 | Company name change |  |
Registry | Oct 2, 2013 | Change of name certificate |  |
Registry | Oct 2, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Sep 25, 2013 | Annual return |  |
Financials | May 2, 2013 | Annual accounts |  |
Registry | Aug 29, 2012 | Annual return |  |
Financials | Mar 30, 2012 | Annual accounts |  |
Registry | Aug 9, 2011 | Annual return |  |
Registry | Jul 26, 2010 | Two appointments: 2 men |  |