MORE THAN RESIN DRIVEWAYS LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/09/2323 September 2023 Compulsory strike-off action has been suspended

View Document

23/09/2323 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-11-30

View Document

12/01/2312 January 2023 Registered office address changed from 177 Dickson Road Blackpool Blackpool FY1 2HQ United Kingdom to 4 Sable Crest Bradford BD2 1EZ on 2023-01-12

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/09/2226 September 2022 Notification of Daniel Britton as a person with significant control on 2022-08-28

View Document

21/09/2221 September 2022 Termination of appointment of Matthew Potts as a director on 2022-08-24

View Document

18/05/2218 May 2022 Appointment of Mr Matthew Potts as a director on 2022-05-17

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

18/05/2218 May 2022 Notification of Matthew Potts as a person with significant control on 2022-05-17

View Document

18/05/2218 May 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-05-17

View Document

18/05/2218 May 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 177 Dickson Road Blackpool Blackpool FY12HQ on 2022-05-18

View Document

18/05/2218 May 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-05-17

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

09/12/219 December 2021 Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

09/12/219 December 2021 Appointment of Mr Bryan Thornton as a director on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Peter Valaitis as a person with significant control on 2021-11-11

View Document

08/12/218 December 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-11

View Document

08/12/218 December 2021 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-16

View Document

11/11/2011 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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