HULL RESIN FLOORS LIMITED

Company Documents

DateDescription
13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/05/132 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRED MICHAEL ROPER / 01/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REES / 01/04/2010

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM PELHAM CHARTERED ACCOUNTANTS 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2BA

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED MARINER RESIN FLOORS LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2BA

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

10/04/0610 April 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