SIDDALL PLASTERING LTD

Company Documents

DateDescription
11/06/1311 June 2013 STRUCK OFF AND DISSOLVED

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

13/06/1213 June 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 1 CAMPBELL CLOSE CONGLETON CHESHIRE CW12 2BQ ENGLAND

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS HIGGINSON

View Document

09/05/119 May 2011 DIRECTOR APPOINTED GRAHAM SIDDALL

View Document

07/05/117 May 2011 REGISTERED OFFICE CHANGED ON 07/05/2011 FROM THE GABLES 11 LANTERN VIEW -NEW MILLS HIGH PEAK SK22 3EE UNITED KINGDOM

View Document

07/05/117 May 2011 DIRECTOR APPOINTED THOMAS GEORGE HIGGINSON

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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