WALLS DRY-LINING AND CEILINGS LIMITED

Company Documents

DateDescription
06/12/126 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2012

View Document

30/10/1230 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

29/05/1229 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/04/2012

View Document

12/01/1212 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

03/01/123 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/11/1117 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM SCOTT HOUSE ELLISON ROAD DUNSTON GATESHEAD TYNE AND WEAR NE11 9TS

View Document

08/11/118 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009481,00009374

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WHITTON DAVID CHRISTIE / 12/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID CHRISTIE / 12/11/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 12 SHAWS PARK HEXHAM NORTHUMBERLAND NE46 3BJ

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: G OFFICE CHANGED 10/03/00 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED HAMLET ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/03/00

View Document

03/12/993 December 1999 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