COMPLETE TILE DISTRIBUTION LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2018:LIQ. CASE NO.1

View Document

16/01/1816 January 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT 15 MAESGLAS INDUSTRIAL ESTATE NEWPORT NP20 2NN WALES

View Document

03/01/183 January 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

30/12/1730 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1730 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1730 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM UNIT 14 MAESGLAS INDUSTRIAL ESTATE NEWPORT GWENT NP20 2NN

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DAVID JOHN MORGAN

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT NARDUZZO

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MRS SAMANTHA NARDUZZO

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NARDUZZO / 08/03/2012

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, 39-43 MALPAS ROAD, NEWPORT, GWENT, NP20 5BP, UNITED KINGDOM

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NARDUZZO

View Document

23/04/1223 April 2012 ARTICLES OF ASSOCIATION

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRAHAM NARBUZZO / 08/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NARBUZZO / 08/03/2012

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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