MA PARTITIONING,CEILINGS & JOINERY LIMITED
Company Documents
Date | Description |
---|---|
29/12/2129 December 2021 | Return of final meeting in a creditors' voluntary winding up |
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 |
13/07/2113 July 2021 | Liquidators' statement of receipts and payments to 2016-05-05 |
29/06/2129 June 2021 | Liquidators' statement of receipts and payments to 2021-05-05 |
16/08/1416 August 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/07/148 July 2014 | FIRST GAZETTE |
20/12/1320 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/10/1322 October 2013 | FIRST GAZETTE |
25/06/1325 June 2013 | COMPANY RESTORED ON 25/06/2013 |
25/06/1325 June 2013 | Annual return made up to 20 October 2012 with full list of shareholders |
11/06/1311 June 2013 | STRUCK OFF AND DISSOLVED |
26/02/1326 February 2013 | FIRST GAZETTE |
23/08/1223 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/08/1223 August 2012 | COMPANY NAME CHANGED CNT JOINERY LIMITED CERTIFICATE ISSUED ON 23/08/12 |
13/03/1213 March 2012 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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