Michael James Gallagher Management Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
|
Last balance sheet date | 2012-04-30 | |
Cash in hand | £34,104 | -80.52% |
Net Worth | £2,481 | -451.07% |
Liabilities | £46,288 | -103.30% |
Fixed Assets | £9,876 | 0% |
Trade Debtors | £6,764 | -583.17% |
Total assets | £50,744 | -112.39% |
Shareholder's funds | £2,481 | -451.07% |
Total liabilities | £48,263 | -99.07% |
WHITE & WHITE STONE AND CERAMICS LIMITED
WHITE AND WHITE WOOD WORKS LTD
Company type |
Private Limited Company, Liquidation |
Company Number |
07242889 |
Record last updated |
Tuesday, February 13, 2018 9:51:05 AM UTC |
Official Address |
75 Springfield Road Chelmsfordsex Cm26jb Moulsham And Central
There are 1,262 companies registered at this street
|
Locality |
Moulsham And Central |
Region |
Essex, England |
Postal Code |
CM26JB
|
Sector |
Other building completion and finishing |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Feb 13, 2018 |
Winding-up orders
|  |
Notices |
Jan 19, 2018 |
Petitions to wind up
|  |
Registry |
May 13, 2017 |
Compulsory strike off suspended
|  |
Registry |
Apr 4, 2017 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 27, 2016 |
Annual return
|  |
Registry |
Apr 23, 2016 |
Notice of striking-off action discontinued
|  |
Financials |
Apr 22, 2016 |
Annual accounts
|  |
Registry |
Apr 20, 2016 |
Compulsory strike off suspended
|  |
Registry |
Apr 5, 2016 |
First notification of strike-off action in london gazette
|  |
Registry |
May 26, 2015 |
Annual return
|  |
Financials |
Jan 29, 2015 |
Annual accounts
|  |
Registry |
Jun 24, 2014 |
Annual return
|  |
Financials |
Jan 28, 2014 |
Annual accounts
|  |
Registry |
May 30, 2013 |
Annual return
|  |
Registry |
May 17, 2013 |
Change of registered office address
|  |
Financials |
Jan 29, 2013 |
Annual accounts
|  |
Registry |
Aug 21, 2012 |
Second filing with mud for form ar01
|  |
Registry |
Jun 14, 2012 |
Annual return
|  |
Financials |
Jan 26, 2012 |
Annual accounts
|  |
Registry |
Jan 25, 2012 |
Change of registered office address
|  |
Registry |
Jun 5, 2011 |
Annual return
|  |
Registry |
May 12, 2011 |
Appointment of a person as Secretary
|  |
Registry |
May 12, 2011 |
Resignation of one Director
|  |
Registry |
May 12, 2011 |
Resignation of one Director 2632891...
|  |
Registry |
Jan 24, 2011 |
Change of name certificate
|  |
Registry |
Jan 24, 2011 |
Change of registered office address
|  |
Registry |
Jan 24, 2011 |
Company name change
|  |
Registry |
Jan 23, 2011 |
Appointment of a person as Director
|  |
Registry |
Jan 23, 2011 |
Resignation of one Director
|  |
Registry |
Jan 10, 2011 |
Change of registered office address
|  |
Registry |
Sep 3, 2010 |
Change of name certificate
|  |
Registry |
Sep 3, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 3, 2010 |
Company name change
|  |
Registry |
Aug 4, 2010 |
Return of allotment of shares
|  |
Registry |
Aug 4, 2010 |
Change of accounting reference date
|  |
Registry |
Jul 28, 2010 |
Resolution
|  |
Registry |
Jul 21, 2010 |
Appointment of a person as Director
|  |
Registry |
Jul 21, 2010 |
Appointment of a person as Director 2636082...
|  |
Registry |
Jul 21, 2010 |
Four appointments: 3 men and a woman
|  |
Registry |
May 4, 2010 |
Appointment of a man as Director and Accountant
|  |