PRIVETCASE LIMITED
Status | LIQUIDATION |
Company No. | 02377075 |
Category | Private Limited Company |
Incorporated | 27 Apr 1989 |
Age | 35 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
PRIVETCASE LIMITED is an liquidation private limited company with number 02377075. It was incorporated 35 years, 1 month, 18 days ago, on 27 April 1989. The company address is 58 Worcester Rd 58 Worcester Rd, Middleton, M24 1QZ, Manchester.
Company Fillings
Liquidation compulsory winding up order
Date: 15 Jun 1993
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 19 May 1993
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 04 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1992
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/91; no change of members
Documents
Accounts with accounts type full
Date: 09 Jul 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 09 Jul 1992
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 03 May 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 19 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 19 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 08 Feb 1990
Category: Capital
Type: 88(2)R
Description: Ad 19/07/89--------- £ si 2@1=2 £ ic 2/4
Documents
Resolution
Date: 08 Feb 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Jul 1989
Category: Address
Type: 287
Description: Registered office changed on 26/07/89 from: regis house 134, percival road enfield middlesex EN1 1QU
Documents
Resolution
Date: 24 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
125 HARLESTONE ROAD,NORTHAMPTON,NN5 6AA
Number: | 06336978 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHAPPELL HOUSE 18 CHAPPELL HOUSE,MOULTON,NN3 7QS
Number: | 09842053 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE BOSKINS,HEYWOOD,OL10 2RE
Number: | 11672888 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF
Number: | 11468744 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI658071 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RABBI MOSHE & LEAH DERMER FOUNDATION
REGINA HOUSE,LONDON,NW3 5JS
Number: | 03753983 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |