CEILINGS & PARTITIONS (CORNWALL) LTD

Company Documents

DateDescription
12/04/0812 April 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

12/04/0812 April 2008 DEFERMENT OF DISSOLUTION (COMPULSORY):LIQ. CASE NO.1: DEFER TO 10/03/2015: DEFER TO 10/03/2015

View Document

21/08/0621 August 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: G OFFICE CHANGED 18/01/06 UNIT 2A, ST COLUMB INDUSTRIAL ESTATE, ST COLUMB TR9 6SF

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/07/04

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED PRESTIGE PROPERTIES (CORNWALL) L IMITED CERTIFICATE ISSUED ON 12/10/04

View Document

21/05/0421 May 2004 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