P & S DRYLINING LIMITED

Company Documents

DateDescription
09/01/149 January 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/01/149 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2013

View Document

27/11/1327 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/11/1327 November 2013 S1096 COURT ORDER TO RECTIFY

View Document

27/11/1327 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

27/08/1327 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/08/1322 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2013

View Document

22/08/1322 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/05/132 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/03/1326 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

26/03/1326 March 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/02/134 February 2013

View Document

04/02/134 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM SUITE 7 LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QS

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/11/1213 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILLS / 20/04/2012

View Document

29/11/1129 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/11/1129 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM SUITE 2 NO ONE @ THE BEEHIVE LIONS DRIVE SHADWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QS

View Document

12/10/0912 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY WOODCOCK / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILLS / 01/10/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: SUITE 2 LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 15 EARLS DRIVE HODDLESDEN DARWEN BB3 3RD

View Document

23/10/0723 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/07/0715 July 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 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