PAUL THORPE DRYLINING LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/05/1020 May 2010 APPLICATION FOR STRIKING-OFF

View Document

19/03/1019 March 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: FREEMAN BAKER VERULAM HOUSE UNIT 1 CROPMEAD CREWKERNE SOMERSET TA18 7HQ

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

19/05/0319 May 2003 S366A DISP HOLDING AGM 25/04/03

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 Incorporation

View Document

02/05/022 May 2002 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