C & M PAINTERS & DECORATORS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
31/12/1331 December 2013 | STRUCK OFF AND DISSOLVED |
17/09/1317 September 2013 | FIRST GAZETTE |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 43 BUXTON AVENUE PARKSITE SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6RG |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLINTON BELL / 19/01/2012 |
19/06/1219 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/04/1226 April 2012 | 31/05/11 TOTAL EXEMPTION FULL |
15/06/1115 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLINTON BELL / 20/05/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/01/1029 January 2010 | Annual return made up to 20 May 2009 with full list of shareholders |
15/12/0915 December 2009 | Annual return made up to 20 May 2008 with full list of shareholders |
24/10/0924 October 2009 | DISS40 (DISS40(SOAD)) |
22/10/0922 October 2009 | Annual return made up to 20 May 2007 with full list of shareholders |
22/09/0922 September 2009 | FIRST GAZETTE |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/03/0813 March 2008 | APPOINTMENT TERMINATED SECRETARY MATTHEW BELL |
19/09/0719 September 2007 | SECRETARY'S PARTICULARS CHANGED |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
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 |
08/03/078 March 2007 | NEW SECRETARY APPOINTED |
07/03/077 March 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | NEW SECRETARY APPOINTED |
16/01/0716 January 2007 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | SECRETARY RESIGNED |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/05/0320 May 2003 | Incorporation |
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