PAINT PLUS LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 APPLICATION FOR STRIKING-OFF

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY JACKSON

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR ANTONY MARK EDWARD JACKSON

View Document

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

View Accounts

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/01/118 January 2011 APPOINTMENT TERMINATED, SECRETARY MARINA JACKSON

View Document

08/01/118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE JACKSON / 13/08/2010

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 7 MCKINLEY STREET GREAT SANKEY WARRINGTON CHESHIRE WA5 8GR

View Document

18/03/1018 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE JACKSON / 01/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE PEERS / 22/07/2009

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/09 FROM: 8 SHIPTON CLOSE GREAT SANKEY WARRINGTON CHESHIRE WA5 8XS

View Document

01/05/091 May 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR RESIGNED PAUL JACKSON

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED SALLY LOUISE PEERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 14 BOLD STREET WARRINGTON WA1 1DL

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 S366A DISP HOLDING AGM 10/07/03

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 S366A DISP HOLDING AGM 10/07/03 S252 DISP LAYING ACC 10/07/03 ALTER ARTICLES 11/03/04 VARY SHARE RIGHTS/NAME 11/03/04

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 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