PRACTICAL FLOORING LIMITED

Company Documents

DateDescription
20/04/1120 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000019

View Document

13/10/1013 October 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2010:LIQ. CASE NO.1

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM SUITE 4 EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RY

View Document

08/10/098 October 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009:LIQ. CASE NO.1

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009506

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: G OFFICE CHANGED 08/06/07 UNIT 3 PARKER COURT DUNSTON GATESHEAD TYNE & WEAR NE11 9EW

View Document

08/06/078 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/06/078 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 137 ELLISON ROAD DUNSTON TYNE & WEAR NE11 9SS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: G OFFICE CHANGED 21/05/02 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

19/04/0219 April 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