PAUL TIMMS FLOORING CONTRACTORS LTD

Company Documents

DateDescription
21/07/1521 July 2015 FIRST GAZETTE

View Document

27/01/1527 January 2015 SAIL ADDRESS CHANGED FROM:
27 WESTTHORPE ROAD
KILLAMARSH
SHEFFIELD
SOUTH YORKSHIRE
S21 1ET
UNITED KINGDOM

View Document

27/01/1527 January 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

12/05/1412 May 2014 COMPANY RESTORED ON 12/05/2014

View Document

12/05/1412 May 2014 Annual return made up to 29 October 2012 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
27 WESTHORPE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S21 1ET

View Document

12/05/1412 May 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

22/05/1322 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

12/06/1212 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE SMITH

View Document

13/02/1213 February 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/12/104 December 2010 DISS40 (DISS40(SOAD))

View Document

02/12/102 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMMS / 02/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

02/10/092 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED PAUL F. TIMMS LIMITED CERTIFICATE ISSUED ON 12/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 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