Sovereign Corporate Management Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 5, 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
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £19,405 | 0% |
Net Worth | £144,721 | -154.09% |
Liabilities | £443,440 | +37.09% |
Fixed Assets | £7,031 | -60.31% |
Trade Debtors | £581,130 | -6.00% |
Total assets | £588,161 | -9.95% |
Shareholder's funds | £144,721 | -154.09% |
Total liabilities | £443,440 | +37.09% |
MCMILLAN TWEEDLEY CORPORATE SERVICES LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
04290952 |
Record last updated |
Sunday, April 12, 2015 2:50:50 AM UTC |
Official Address |
Moorend House Snelsins Road Cleckheaton West Yorkshire Bd193ue
There are 148 companies registered at this street
|
Locality |
Cleckheaton |
Region |
Kirklees, England |
Postal Code |
BD193UE
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Oct 10, 2014 |
Appointment of liquidators
|  |
Notices |
Oct 10, 2014 |
Resolutions for winding-up
|  |
Registry |
Oct 10, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Oct 10, 2014 |
Notice of appointment of liquidator in a voluntary winding up 4290...
|  |
Registry |
Oct 10, 2014 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Oct 10, 2014 |
Change of registered office address
|  |
Registry |
Oct 2, 2014 |
Statement of company's affairs
|  |
Notices |
Sep 11, 2014 |
Petitions to wind up
|  |
Notices |
Sep 9, 2014 |
Meetings of creditors
|  |
Financials |
Dec 23, 2013 |
Annual accounts
|  |
Registry |
Nov 20, 2013 |
Annual return
|  |
Registry |
Nov 20, 2013 |
Change of registered office address
|  |
Registry |
Jun 18, 2013 |
Notice of striking-off action discontinued
|  |
Financials |
Jun 17, 2013 |
Annual accounts
|  |
Registry |
Apr 23, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 2, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 31, 2013 |
Annual return
|  |
Registry |
Jan 31, 2013 |
Change of registered office address
|  |
Registry |
Jan 15, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 12, 2012 |
Resignation of one Secretary
|  |
Registry |
Jun 30, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Jun 29, 2012 |
Compulsory strike off suspended
|  |
Financials |
Jun 28, 2012 |
Annual accounts
|  |
Registry |
May 1, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 28, 2012 |
Resignation of one Director
|  |
Registry |
Feb 28, 2012 |
Appointment of a man as Director
|  |
Registry |
Jan 17, 2012 |
Appointment of a man as Director 4290...
|  |
Registry |
Oct 4, 2011 |
Annual return
|  |
Registry |
Jun 28, 2011 |
Change of registered office address
|  |
Financials |
Apr 7, 2011 |
Annual accounts
|  |
Financials |
Jan 19, 2011 |
Annual accounts 4290...
|  |
Registry |
Dec 8, 2010 |
Annual return
|  |
Registry |
Aug 13, 2010 |
Resignation of one Director
|  |
Registry |
Jul 28, 2010 |
Resignation of one Financial Advisor and one Director (a man)
|  |
Registry |
Dec 4, 2009 |
Annual return
|  |
Registry |
Feb 3, 2009 |
Notice of striking-off action discontinued
|  |
Financials |
Feb 2, 2009 |
Annual accounts
|  |
Registry |
Jan 27, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 28, 2008 |
Change of accounting reference date
|  |
Registry |
Oct 9, 2008 |
Annual return
|  |
Registry |
Oct 9, 2008 |
Annual return 4290...
|  |
Registry |
Mar 14, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 14, 2008 |
Notice of change of directors or secretaries or in their particulars 4290...
|  |
Financials |
Jan 14, 2008 |
Annual accounts
|  |
Registry |
Apr 5, 2007 |
Annual return
|  |
Financials |
Apr 5, 2007 |
Annual accounts
|  |
Registry |
Mar 27, 2007 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 18, 2006 |
Change in situation or address of registered office
|  |
Registry |
Oct 18, 2005 |
Annual return
|  |
Financials |
Aug 5, 2005 |
Annual accounts
|  |
Registry |
Feb 10, 2005 |
Annual return
|  |
Financials |
Sep 9, 2004 |
Annual accounts
|  |
Registry |
May 7, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 28, 2004 |
Annual return
|  |
Registry |
Mar 29, 2004 |
Resignation of a director
|  |
Registry |
Mar 29, 2004 |
Resignation of a director 4290...
|  |
Registry |
Mar 29, 2004 |
Resignation of a director
|  |
Registry |
Jan 5, 2004 |
Resignation of 3 people: one Insurance Broker and one Director (a man)
|  |
Financials |
Jul 22, 2003 |
Annual accounts
|  |
Registry |
Oct 22, 2002 |
Annual return
|  |
Registry |
Jun 7, 2002 |
Appointment of a director
|  |
Registry |
Jun 7, 2002 |
Appointment of a director 4290...
|  |
Registry |
Jun 7, 2002 |
Appointment of a director
|  |
Registry |
May 13, 2002 |
Three appointments: 3 men
|  |
Registry |
Apr 19, 2002 |
Change of name certificate
|  |
Registry |
Apr 19, 2002 |
Company name change
|  |
Registry |
Oct 19, 2001 |
Appointment of a director
|  |
Registry |
Oct 19, 2001 |
Change in situation or address of registered office
|  |
Registry |
Oct 19, 2001 |
Appointment of a director
|  |
Registry |
Oct 12, 2001 |
Resignation of a director
|  |
Registry |
Oct 6, 2001 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Oct 3, 2001 |
Change in situation or address of registered office
|  |
Registry |
Sep 20, 2001 |
Two appointments: 2 companies
|  |