PAINT SOLUTIONS LIMITED

Company Documents

DateDescription
29/10/1029 October 2010 BONA VACANTIA DISCLAIMER

View Document

23/03/1023 March 2010 STRUCK OFF AND DISSOLVED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 SECRETARY RESIGNED RACHEL DUNN

View Document

03/04/093 April 2009 DIRECTOR RESIGNED PAUL DUNN

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: 7 ACORN PARK INDUSTRIAL ESTATE CHARLESTOWN SHIPLEY WEST YORKSHIRE BD17 7SW UNITED KINGDOM

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: NELSON HOUSE NEWMARKET APPROACH LEEDS WEST YORKSHIRE LS9 0RJ

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: UNIT 9, ENTERPRISE PARK MOORHOUSE AVENUE LEEDS LS11 8HA

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/01/0222 January 2002 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