ANDREW BELL PLASTERING LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/11/135 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
1ST FLOOR THE EXCHANGE LONSDALE STREET
CARLISLE
CUMBRIA
CA1 1BZ

View Document

20/11/1220 November 2012 DISS40 (DISS40(SOAD))

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/11/1219 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

27/10/1127 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 DISS REQUEST WITHDRAWN

View Document

07/02/117 February 2011 Annual return made up to 16 September 2010 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BELL / 29/06/2010

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/01/1126 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 9 COACH HOUSE CAUSA COURT ROSLEY WIGTON CUMBRIA CA7 8DG UNITED KINGDOM

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/102 December 2010 APPLICATION FOR STRIKING-OFF

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM RAISE LODGE, WESTWARD WIGTON CUMBRIA CA7 8LY

View Document

07/10/097 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 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