Wessco Realcare LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 12, 2003)
- 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
|
REALCARE (AUTOMOTIVE AND INDUSTRIAL SOLUTIONS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04094153 |
Record last updated | Tuesday, April 7, 2015 5:57:03 PM UTC |
Official Address | 93 Queen Street Sheffield S11wf Central There are 2,131 companies registered at this street |
Postal Code | S11WF |
Sector | Wholesale of other electronic parts & equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 25, 2008 | Second notification of strike-off action in london gazette | |
Registry | Jun 25, 2008 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Apr 16, 2008 | Liquidator's progress report | |
Registry | Apr 23, 2007 | Statement of company's affairs | |
Registry | Apr 23, 2007 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Apr 23, 2007 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Mar 19, 2007 | Change in situation or address of registered office | |
Financials | Dec 13, 2006 | Annual accounts | |
Registry | Aug 10, 2006 | Change of name certificate | |
Registry | Aug 10, 2006 | Company name change | |
Registry | Feb 22, 2006 | Resignation of a director | |
Registry | Feb 17, 2006 | Resignation of one Company Director and one Director (a man) | |
Registry | Feb 15, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 12, 2006 | Annual return | |
Financials | Sep 8, 2005 | Annual accounts | |
Registry | Aug 31, 2005 | Change of accounting reference date | |
Registry | Nov 16, 2004 | Annual return | |
Registry | Oct 22, 2004 | Resignation of a secretary | |
Registry | Oct 22, 2004 | Appointment of a secretary | |
Registry | Sep 1, 2004 | Resignation of one Nominee Secretary | |
Registry | Sep 1, 2004 | Appointment of a person as Secretary | |
Financials | Aug 9, 2004 | Annual accounts | |
Registry | Feb 11, 2004 | Annual return | |
Financials | Sep 12, 2003 | Annual accounts | |
Registry | May 19, 2003 | Change in situation or address of registered office | |
Registry | Feb 27, 2003 | Resignation of a director | |
Registry | Feb 20, 2003 | Resignation of one Company Director and one Director (a man) | |
Registry | Feb 11, 2003 | Resignation of a director | |
Registry | Jan 31, 2003 | Resignation of one Company Director and one Director (a man) | |
Registry | Jan 7, 2003 | Annual return | |
Financials | May 21, 2002 | Annual accounts | |
Registry | Dec 12, 2001 | Annual return | |
Registry | Jul 2, 2001 | Appointment of a director | |
Registry | Jul 2, 2001 | Appointment of a director 4094... | |
Registry | Jun 5, 2001 | Two appointments: 2 men | |
Registry | Nov 15, 2000 | Particulars of a mortgage or charge | |
Registry | Nov 9, 2000 | Appointment of a director | |
Registry | Nov 9, 2000 | Resignation of a director | |
Registry | Nov 9, 2000 | Appointment of a director | |
Registry | Oct 20, 2000 | Resignation of one Nominee Director | |
Registry | Oct 20, 2000 | Four appointments: 2 companies and 2 men | |