P1 MOULDING SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 APPLICATION FOR STRIKING-OFF

View Document

29/10/1429 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/10/137 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/10/1124 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MALIN

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 2 POT HOUSE FARM COTTAGES POT HOUSE LANE STOCKSBRIDGE SHEFFIELD S36 1ET

View Document

22/09/1022 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

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

View Document

05/08/095 August 2009 CURREXT FROM 30/09/2009 TO 28/02/2010

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JAMES OLDHAM

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED JAMES MALIN

View Document

10/09/0810 September 2008 NC INC ALREADY ADJUSTED 04/09/08

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD

View Document

10/09/0810 September 2008 GBP NC 100/1000 04/09/2008

View Document

10/09/0810 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/084 September 2008 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