ML DECORATORS LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BETHELL

View Document

09/03/189 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/09/1625 September 2016 DIRECTOR APPOINTED MR BRADLEY JOHN MORAN

View Document

31/08/1631 August 2016 COMPANY NAME CHANGED TPF CONSTRUCTION SPECIALISTS LIMITED CERTIFICATE ISSUED ON 31/08/16

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 436 ASHINGDON ROAD ROCHFORD ESSEX SS4 3ET

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information