PAINT-MASTER LIMITED

Company Documents

DateDescription
12/01/1612 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1520 October 2015 APPLICATION FOR STRIKING-OFF

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALEXANDER MOLLOY / 08/05/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
34 ST MATTHEWS CLOSE
NUNEATON
CV10 8RL
UNITED KINGDOM

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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