POPPLETON CONTRACTS LIMITED

Company Documents

DateDescription
07/02/117 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009148,00005544

View Document

07/02/117 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/02/117 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 47,GROVE STREET RETFORD NOTTS. DN22 6LA

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY MELVILLE SMITH

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN SMITH

View Document

06/07/096 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/092 July 2009 COMPANY NAME CHANGED POPPLETON DECORATING COMPANY LIMITED CERTIFICATE ISSUED ON 02/07/09

View Document

20/05/0920 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED JONATHON GEORGE WARD SMITH

View Document

24/04/0924 April 2009 SECRETARY APPOINTED MELVILLE JOHN SMITH

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR MELVILLE SMITH

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/09/9419 September 1994

View Document

14/04/9414 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/09/936 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/932 September 1993

View Document

02/09/932 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED SHIELDSUBMIT COMPANY LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

23/08/9323 August 1993 ALTER MEM AND ARTS 10/08/93

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993

View Document

21/08/9321 August 1993

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93 FROM: G OFFICE CHANGED 21/08/93 2 BACHES STREET LONDON N1 6UB

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 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