C.K.G. TILING LIMITED

Company Documents

DateDescription
14/12/1214 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/09/1214 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2012

View Document

14/09/1214 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/08/1216 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012

View Document

21/02/1221 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012

View Document

30/08/1130 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011

View Document

01/03/111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011

View Document

17/02/1017 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/02/1017 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1017 February 2010 STATEMENT OF AFFAIRS/4.19

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 103 BROOMSTICK HALL ROAD WALTHAM ABBEY ESSEX EN9 1LP UNITED KINGDOM

View Document

30/07/0930 July 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM HILLCREST HOUSE, 61 FARMHILL ROAD, WALTHAM ABBEY ESSEX EN9 1NG

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 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