A GLADDING PAINTING & DECORATING LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GLADDING / 01/10/2009

View Document

03/11/103 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/12/098 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/10/0717 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/08/0631 August 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NX

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0322 May 2003 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