X-Y PARTITIONS AND CEILINGS LTD

Company Documents

DateDescription
08/05/198 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/198 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/11/1829 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2018:LIQ. CASE NO.1

View Document

25/10/1725 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 22 MATLOCK DRIVE CANNOCK STAFFORDSHIRE WS11 6EN

View Document

06/10/176 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/10/176 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

19/10/1619 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

06/04/166 April 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED C J HULSE LIMITED CERTIFICATE ISSUED ON 23/01/14

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information