Ostrava - Stara Bela
724 00
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 February 2013) |
Correspondence Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 6 Bexley Square Salford Manchester M3 6BZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Robert Kveton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,048 |
Cash | £48,647 |
Current Liabilities | £105,761 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | Application to strike the company off the register (2 pages) |
16 October 2012 | Application to strike the company off the register (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 November 2009 | Director's details changed for Ing. Robert Kveton on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Form Online Limited on 1 October 2009 (1 page) |
30 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Secretary's details changed for Form Online Limited on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Ing. Robert Kveton on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Form Online Limited on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Ing. Robert Kveton on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
8 February 2009 | Accounts for a dormant company made up to 30 October 2008 (1 page) |
8 February 2009 | Accounts made up to 30 October 2008 (1 page) |
7 February 2009 | Resolutions
|
21 January 2009 | Gbp nc 100/1000 28/12/07 (2 pages) |
21 January 2009 | Gbp nc 100/1000\28/12/07 (2 pages) |
15 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
10 January 2009 | Company name changed subtext publications LIMITED\certificate issued on 13/01/09 (2 pages) |
10 January 2009 | Company name changed subtext publications LIMITED\certificate issued on 13/01/09 (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from subtext publications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
7 January 2009 | Director appointed ing. Robert kveton (1 page) |
7 January 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
7 January 2009 | Secretary appointed form online LIMITED (1 page) |
7 January 2009 | Director appointed ing. Robert kveton (1 page) |
7 January 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
7 January 2009 | Appointment terminated director ocs directors LIMITED (1 page) |
7 January 2009 | Secretary appointed form online LIMITED (1 page) |
7 January 2009 | Appointment Terminated Director ocs directors LIMITED (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from subtext publications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
29 November 2007 | Accounts made up to 30 October 2007 (1 page) |
29 November 2007 | Accounts for a dormant company made up to 30 October 2007 (1 page) |
26 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
20 December 2006 | Accounts made up to 30 October 2006 (1 page) |
20 December 2006 | Accounts for a dormant company made up to 30 October 2006 (1 page) |
5 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
28 October 2005 | Incorporation (18 pages) |
28 October 2005 | Incorporation (18 pages) |