A19 COMPLETE PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/08/146 August 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | COMPANY NAME CHANGED A19 CLEANING AND DRAINAGE SERVICES LIMITED CERTIFICATE ISSUED ON 19/06/12 |
11/06/1211 June 2012 | APPOINTMENT TERMINATED, SECRETARY SANDRA WALSH |
01/06/121 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/07/1122 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/10/1026 October 2010 | COMPANY NAME CHANGED A19 INDUSTRIAL CLEANING AND DRAINAGE SERVICES LIMITED CERTIFICATE ISSUED ON 26/10/10 |
13/07/1013 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALSH / 26/05/2010 |
13/07/1013 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA WALSH / 26/05/2010 |
22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 53 MILBURN CRESCENT NORTON STOCKTON-ON-TEES TS20 2DN UNITED KINGDOM |
30/03/1030 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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