PAUL DEVLIN TILING LTD

Company Documents

DateDescription
16/03/1816 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/11/1615 November 2016 ORDER OF COURT TO WIND UP

View Document

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

04/08/164 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

18/08/1518 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DEVLIN / 19/03/2015

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 57 WINDYRIDGE BANBRIDGE CO. DOWN BT32 3GX

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/07/1317 July 2013 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