P. & S. CARPETS & CONTRACT FLOORING LIMITED

Company Documents

DateDescription
05/04/105 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/105 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2009

View Document

05/01/105 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/03/0925 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/0925 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

25/03/0925 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM D5 HERITAGE WAY HERITAGE BUSINESS PARK GOSPORT PO12 4BG

View Document

18/08/0818 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/007 March 2000 Incorporation

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