WWW.FLOOR-PROTECT.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/11/1310 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEVEN BULL / 08/10/2013

View Document

01/09/131 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BULL

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR JAMES STEVEN BULL

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 17 WILLOW PARK DRIVE BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8XD UNITED KINGDOM

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BULL / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR ACHILLEAS COUPPIS

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY ACHILLEAS COUPPIS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: GISTERED OFFICE CHANGED ON 10/10/2008 FROM 62 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DZ

View Document

07/10/087 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MR JAMES BULL

View Document

27/08/0827 August 2008 SECRETARY APPOINTED MR ACHILLEAS DEMETRIOU COUPPIS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY THEMIS COUPPIS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 21 AYLMER PARADE AYLMER ROAD LONDON N2 0AT

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: G OFFICE CHANGED 06/09/05 16 ST JOHN STREET LONDON EC1M 4NT

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 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