P J FLOORING SERVICES LIMITED

Company Documents

DateDescription
09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

27/05/1427 May 2014 FIRST GAZETTE

View Document

13/11/1313 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM BLYTH / 26/03/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM BLYTH / 31/03/2012

View Document

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 CURREXT FROM 28/06/2012 TO 30/06/2012

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 43 OVERTON ROAD SOUTHGATE LONDON N14 4SX

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 June 2010

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 June 2011

View Document

24/06/1124 June 2011 PREVSHO FROM 29/06/2010 TO 28/06/2010

View Document

13/04/1113 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

26/03/1126 March 2011 PREVSHO FROM 30/06/2010 TO 29/06/2010

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MR ANTHONY WILLIAM BLYTH

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: G OFFICE CHANGED 19/06/03 STUDIO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9TD

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: G OFFICE CHANGED 07/05/03 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

04/04/034 April 2003 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