THE SAMPLE WORKS LIMITED

Company Documents

DateDescription
30/05/1930 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

12/06/1712 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/04/2017:LIQ. CASE NO.1

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM LOMESHAYE BRIDGE MILL BRIDGE MILL ROAD NELSON LANCASHIRE BB9 7BD

View Document

29/04/1629 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/04/1628 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

28/04/1628 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/1628 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/1625 April 2016 ARTICLES OF ASSOCIATION

View Document

14/03/1614 March 2016 05/01/2016

View Document

14/03/1614 March 2016 05/01/16 STATEMENT OF CAPITAL GBP 50000.00

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD LINDSAY

View Document

22/09/1522 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086429930001

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086429930003

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086429930002

View Document

01/09/141 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED PATRICK RAYMOND GALLLAGHER

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM CRAGG NOOK BARN COCKER HILL FOULRIDGE COLNE LANCASHIRE BB8 7LW UNITED KINGDOM

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE LINDSAY

View Document

06/01/146 January 2014 CURREXT FROM 31/08/2014 TO 31/01/2015

View Document

31/12/1331 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED CARPET CLEARANCE (INTL.) LTD CERTIFICATE ISSUED ON 31/12/13

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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