THE PAINT RIGHT GROUP LIMITED

Company Documents

DateDescription
20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY LINDA KEYS

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEYS

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MRS LINDA KEYS

View Document

24/08/1224 August 2012 24/05/12 NO CHANGES

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM UNIT 58 THE MALTINGS STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8UU

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR MARTIN KEYS

View Document

08/08/128 August 2012 SECRETARY APPOINTED LINDA VERA KEYS

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY DANIELLE WALKER

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM CONBAR HOUSE MEAD LANE HEREFORD HERTS

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

16/11/1016 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 24/05/10 NO CHANGES

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/05/09; NO CHANGE OF MEMBERS

View Document

17/03/0917 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0910 March 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE WALKER / 14/10/2008

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 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