CHESHIRE WETROOM AND TILING LTD

Company Documents

DateDescription
19/11/1319 November 2013 STRUCK OFF AND DISSOLVED

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

06/03/126 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP DAVIS / 01/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/02/1016 February 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

27/11/0927 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/03/096 March 2009 DISS40 (DISS40(SOAD))

View Document

05/03/095 March 2009 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 19-21 CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2EP

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY EMMA MARSHALL-BIRKS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED PROSPERITA LIMITED CERTIFICATE ISSUED ON 04/03/08

View Document

29/08/0729 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 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