Zarina Property (No 1) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 22, 2007)
- 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
|
TRIBECA GB LIMITED
CUBIC ACQUISITIONS (NO 2) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05306765 |
Record last updated | Monday, April 6, 2015 9:34:16 AM UTC |
Official Address | Brackenbury Clark Co Limited 26 York Place Leeds Ls12ey City And Hunslet There are 44 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS12EY |
Sector | Letting of own property |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 19, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Jul 19, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | May 20, 2011 | Receiver or manager or administrative receiver's abstract of receipts and payment |  |
Registry | May 20, 2011 | Notice of ceasing to act as an administrative receiver, receiver or manager |  |
Registry | Sep 16, 2010 | Change of registered office address |  |
Registry | Sep 13, 2010 | Notice of appointment of an administrative receiver, receiver or manager |  |
Registry | Aug 31, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 31, 2010 | Statement of company's affairs |  |
Registry | Aug 31, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jan 12, 2010 | Annual return |  |
Registry | Jan 12, 2010 | Change of particulars for director |  |
Registry | Jan 12, 2010 | Change of particulars for corporate secretary |  |
Financials | Nov 3, 2009 | Annual accounts |  |
Registry | Mar 13, 2009 | Annual return |  |
Financials | Oct 31, 2008 | Annual accounts |  |
Registry | May 13, 2008 | Particulars of a mortgage or charge |  |
Registry | May 12, 2008 | Company name change |  |
Registry | May 8, 2008 | Memorandum of association |  |
Registry | May 8, 2008 | Alteration to memorandum and articles |  |
Registry | May 8, 2008 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | May 8, 2008 | Resignation of a director |  |
Registry | May 8, 2008 | Appointment of a director |  |
Registry | May 8, 2008 | Alteration to memorandum and articles |  |
Registry | May 8, 2008 | Particulars of a mortgage or charge |  |
Registry | May 8, 2008 | Particulars of a mortgage or charge 5306... |  |
Registry | May 8, 2008 | Change of name certificate |  |
Registry | May 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 5306... |  |
Registry | Apr 24, 2008 | Appointment of a man as Director |  |
Registry | Feb 18, 2008 | Annual return |  |
Registry | Feb 18, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 30, 2007 | Resignation of a director |  |
Registry | Oct 25, 2007 | Resignation of one Company Director and one Director |  |
Registry | Jun 12, 2007 | Particulars of a mortgage or charge |  |
Registry | Jun 12, 2007 | Particulars of a mortgage or charge 5306... |  |
Registry | Jun 12, 2007 | Particulars of a mortgage or charge |  |
Registry | Apr 11, 2007 | Appointment of a director |  |
Registry | Apr 4, 2007 | Company name change |  |
Registry | Apr 4, 2007 | Change of name certificate |  |
Registry | Mar 26, 2007 | Appointment of a man as Director and Company Director |  |
Financials | Mar 22, 2007 | Annual accounts |  |
Registry | Mar 22, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 23, 2007 | Change in situation or address of registered office |  |
Registry | Jan 26, 2007 | Annual return |  |
Registry | Jan 7, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Nov 2, 2006 | Annual accounts |  |
Registry | Sep 12, 2006 | Annual return |  |
Registry | Aug 8, 2006 | Appointment of a director |  |
Registry | Aug 8, 2006 | Resignation of a director |  |
Registry | Aug 8, 2006 | Resignation of a director 5306... |  |
Registry | Aug 8, 2006 | Resignation of a director |  |
Registry | Aug 8, 2006 | Resignation of a director 5306... |  |
Registry | Aug 8, 2006 | Resignation of a director |  |
Registry | Jun 28, 2006 | Resignation of 5 people: one Company Director and one Director (a man) |  |
Registry | Jun 6, 2006 | First notification of strike-off action in london gazette |  |
Registry | Oct 6, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 9, 2005 | Alteration to memorandum and articles |  |
Registry | Jun 7, 2005 | Appointment of a director |  |
Registry | May 25, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 24, 2005 | Appointment of a director |  |
Registry | May 6, 2005 | Appointment of a director 5306... |  |
Registry | May 6, 2005 | Appointment of a secretary |  |
Registry | Apr 26, 2005 | Change in situation or address of registered office |  |
Registry | Apr 26, 2005 | Appointment of a director |  |
Registry | Apr 26, 2005 | Resignation of a director |  |
Registry | Apr 26, 2005 | Appointment of a director |  |
Registry | Apr 1, 2005 | Six appointments: a person and 5 men |  |
Registry | Dec 7, 2004 | Two appointments: 2 companies |  |