A S PLASTERING LIMITED

Company Documents

DateDescription
01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SMITH / 22/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD ARGYLE

View Document

22/09/0922 September 2009 DISS40 (DISS40(SOAD))

View Document

21/09/0921 September 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: WHITE HOUSE WOLLATON STREET CORNER OF CLARENDON STREET NOTTINGHAM NG1 5GF UNITED KINGDOM

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: WHITE HOUSE WOLLATON STREET NOTTINGHAM NG1 5GF

View Document

31/07/0831 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 COMPANY NAME CHANGED PLASTERING & DRYLINING SPECIALIS TS LIMITED CERTIFICATE ISSUED ON 18/06/02; RESOLUTION PASSED ON 10/06/02

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 Incorporation

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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