T A COSTELLO PLASTERING LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 APPLICATION FOR STRIKING-OFF

View Document

08/08/128 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/112 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1014 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY COSTELLO / 10/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA COSTELLO / 10/07/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0725 July 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

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

View Document

21/07/0621 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0521 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: G OFFICE CHANGED 30/12/03 YARD AND OFFICES REAR OF ECLIPSE TERRACE UPPER BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 2BA

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 COMPANY NAME CHANGED EQUIDIST LIMITED CERTIFICATE ISSUED ON 28/11/03

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: G OFFICE CHANGED 01/10/02 YARD & OFFICES, ECLIPSE TERRACE UPPER BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 2BA

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 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