S AND B DECORATING CONTRACTORS LIMITED

Company Documents

DateDescription
08/06/118 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/03/118 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/03/118 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011

View Document

19/01/1119 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010

View Document

08/01/108 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/108 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/01/108 January 2010 STATEMENT OF AFFAIRS/4.19

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 5 QUEEN STREET GREAT YARMOUTH NORFOLK NR30 2QP

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SAYER / 08/11/2007

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE SAYER / 08/11/2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9924 March 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company