CEILING GRIDS LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 APPLICATION FOR STRIKING-OFF

View Document

19/10/1019 October 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010:LIQ. CASE NO.1

View Document

19/10/1019 October 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009204,00008123

View Document

28/04/1028 April 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2010:LIQ. CASE NO.1

View Document

03/07/093 July 2009 STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS:LIQ. CASE NO.1

View Document

22/06/0922 June 2009 ADMINISTRATIVE RECEIVER'S REPORT/3.2:LIQ. CASE NO.1

View Document

21/05/0921 May 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008123,00009204

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: GISTERED OFFICE CHANGED ON 21/04/2009 FROM C/O FERGUS & FERGUS 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER LANCASHIRE M21 9LP

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/0921 February 2009 DISS40 (DISS40(SOAD))

View Document

20/02/0920 February 2009 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED CEILING GRIDS (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 20/06/05

View Document

05/04/055 April 2005 FIRST GAZETTE

View Document

25/06/0425 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: G OFFICE CHANGED 05/04/02 BRANSON STREET ANCOATS MANCHESTER M40 7FG

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 EXEMPTION FROM APPOINTING AUDITORS 29/06/99

View Document

05/07/995 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

02/07/982 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

02/07/982 July 1998 EXEMPTION FROM APPOINTING AUDITORS 29/06/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

04/07/974 July 1997 EXEMPTION FROM APPOINTING AUDITORS 22/04/97

View Document

01/11/961 November 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: G OFFICE CHANGED 27/09/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/08/9530 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9530 August 1995 Incorporation

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