IAN NORMINGTON PLASTERING & RENDERING LIMITED

Company Documents

DateDescription
17/12/1017 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1017 September 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

24/05/1024 May 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

11/08/0911 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/07/0914 July 2009 First Gazette

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

29/02/0829 February 2008 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FIRST GAZETTE

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 2 VALE ROYAL, KIRKHAM PRESTON LANCASHIRE PR4 2YU

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 12 AIKEN COURT KIRKHAM PRESTON LANCASHIRE PR4 2AF

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 3 CENTURION HOUSE MARSDEN STREET, KIRKHAM PRESTON LANCASHIRE PR4 2TD

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 S366A DISP HOLDING AGM 08/08/01 S252 DISP LAYING ACC 08/08/01 S386 DISP APP AUDS 08/08/01

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 COMPANY NAME CHANGED SPACEFORCE LIMITED CERTIFICATE ISSUED ON 08/08/01

View Document

30/07/0130 July 2001 Incorporation

View Document

30/07/0130 July 2001 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