A & M DECORATORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/1310 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 29/11/1329 November 2013 | APPLICATION FOR STRIKING-OFF |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 28/02/1328 February 2013 | PREVEXT FROM 31/10/2012 TO 30/11/2012 |
| 14/11/1214 November 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/11/111 November 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
| 11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/10/1013 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN WALKER / 13/07/2010 |
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 13/07/2010 |
| 13/07/1013 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WALKER / 13/07/2010 |
| 13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM ASHTON HOUSE CHADWICK STREET MORETON WIRRAL CH46 7TE |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN WALKER / 14/10/2009 |
| 14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMES WALKER / 14/10/2009 |
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 14/10/2009 |
| 07/10/097 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
| 25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 24/12/0824 December 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
| 07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 05/10/075 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
| 09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 16/10/0616 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
| 12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 17/01/0617 January 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 11/10/0511 October 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
| 08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 26/10/0426 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
| 03/12/033 December 2003 | NEW DIRECTOR APPOINTED |
| 03/12/033 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/11/0324 November 2003 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: STIRLING HOUSE 8 SCEPTRE COURT, SCEPTRE WAY WALTON SUMMIT, PRESTON LANCASHIRE PR5 6AW |
| 21/10/0321 October 2003 | DIRECTOR RESIGNED |
| 21/10/0321 October 2003 | SECRETARY RESIGNED |
| 14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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