MA PARTITIONING,CEILINGS & JOINERY LIMITED

Company Documents

DateDescription
29/12/2129 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

08/12/218 December 2021 Registered office address changed from C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 2021-12-08

View Document

13/07/2113 July 2021 Liquidators' statement of receipts and payments to 2016-05-05

View Document

29/06/2129 June 2021 Liquidators' statement of receipts and payments to 2021-05-05

View Document

16/08/1416 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

20/12/1320 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

25/06/1325 June 2013 COMPANY RESTORED ON 25/06/2013

View Document

25/06/1325 June 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

11/06/1311 June 2013 STRUCK OFF AND DISSOLVED

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

23/08/1223 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1223 August 2012 COMPANY NAME CHANGED CNT JOINERY LIMITED CERTIFICATE ISSUED ON 23/08/12

View Document

13/03/1213 March 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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