P N TILING & FLOORING LTD.

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIS / 23/03/2012

View Document

03/02/123 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/07/0924 July 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

14/07/0914 July 2009 ARTICLES OF ASSOCIATION

View Document

11/07/0911 July 2009 MEMORANDUM OF ASSOCIATION

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN COHEN

View Document

09/07/099 July 2009 DIRECTOR APPOINTED PAUL MORRIS

View Document

04/07/094 July 2009 COMPANY NAME CHANGED LONE WOLF LTD
CERTIFICATE ISSUED ON 08/07/09

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED ADRIAN ARNOLD COHEN

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR JAKE LANNING

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN LANNING

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED JAKE ANDREW LANNING

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM
LAWFORD HOUSE ALBERT PLACE
FINCHLEY
N3 1QA

View Document

14/05/0814 May 2008 SECRETARY APPOINTED STEPHEN FRANK LANNING

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE
RG7 8NN

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

30/01/0630 January 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