C & M PAINTERS & DECORATORS LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 STRUCK OFF AND DISSOLVED

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 43 BUXTON AVENUE PARKSITE SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6RG

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON BELL / 19/01/2012

View Document

19/06/1219 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/04/1226 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON BELL / 20/05/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/01/1029 January 2010 Annual return made up to 20 May 2009 with full list of shareholders

View Document

15/12/0915 December 2009 Annual return made up to 20 May 2008 with full list of shareholders

View Document

24/10/0924 October 2009 DISS40 (DISS40(SOAD))

View Document

22/10/0922 October 2009 Annual return made up to 20 May 2007 with full list of shareholders

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW BELL

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: G OFFICE CHANGED 08/03/07 138 HASSELL STREET NEWCASTLE STAFFORDSHIRE ST5 1BB

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0320 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