Aos North West Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 21, 2015)
- 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
|
|
Last balance sheet date | 2015-02-28 | |
Cash in hand | £6,924 | 0% |
Net Worth | £59,253 | 0% |
Liabilities | £34,846 | 0% |
Trade Debtors | £18,420 | 0% |
Total assets | £94,099 | 0% |
Shareholder's funds | £59,253 | 0% |
Total liabilities | £34,846 | 0% |
ANGELS FOOD GROUP LIMITED
DIRECT WHOLESALE SUPPLIES LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
08945419 |
Record last updated |
Thursday, February 25, 2016 5:44:41 PM UTC |
Official Address |
20 Unit Railway Road Industrial Estate Sudell
There are 10 companies registered at this street
|
Locality |
Sudell |
Region |
Blackburn With Darwen, England |
Postal Code |
BB33EH
|
Sector |
Manufacture of bread; manufacture of fresh pastry goods and cakes |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Feb 25, 2016 |
Appointment of liquidators
|  |
Notices |
Feb 25, 2016 |
Resolutions for winding-up
|  |
Notices |
Feb 5, 2016 |
Meetings of creditors
|  |
Registry |
Jan 27, 2016 |
Appointment of a man as Director
|  |
Registry |
Jan 27, 2016 |
Resignation of one Director
|  |
Registry |
Jan 13, 2016 |
Change of name certificate
|  |
Registry |
Dec 1, 2015 |
Resignation of one Director
|  |
Registry |
Dec 1, 2015 |
Change of registered office address
|  |
Registry |
Nov 30, 2015 |
Resignation of one Consultant and one Director (a man)
|  |
Registry |
Nov 25, 2015 |
Appointment of a man as Director and Business Consultant
|  |
Registry |
Aug 30, 2015 |
Change of registered office address
|  |
Registry |
Aug 17, 2015 |
Annual return
|  |
Registry |
Aug 14, 2015 |
Appointment of a man as Director
|  |
Registry |
Jun 10, 2015 |
Appointment of a man as Director and Consultant
|  |
Registry |
Apr 2, 2015 |
Change of name certificate
|  |
Registry |
Apr 2, 2015 |
Change of registered office address
|  |
Registry |
Mar 21, 2015 |
Change of particulars for director
|  |
Financials |
Mar 21, 2015 |
Annual accounts
|  |
Registry |
Mar 21, 2015 |
Change of accounting reference date
|  |
Registry |
Jul 30, 2014 |
Company name change
|  |
Registry |
Jul 30, 2014 |
Change of name certificate
|  |
Registry |
Jul 29, 2014 |
Annual return
|  |
Registry |
Jul 29, 2014 |
Change of particulars for director
|  |
Registry |
Jul 2, 2014 |
Withdrawal of striking off application by a company
|  |
Registry |
Jul 1, 2014 |
First notification of strike - off in london gazette
|  |
Registry |
Jun 18, 2014 |
Striking off application by a company
|  |
Registry |
Mar 18, 2014 |
Two appointments: 2 men
|  |