SPRAYMASTER (UK) LTD
Company Documents
| Date | Description |
|---|---|
| 03/06/143 June 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 21/05/1421 May 2014 | APPLICATION FOR STRIKING-OFF |
| 08/05/148 May 2014 | DISS40 (DISS40(SOAD)) |
| 07/05/147 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 29/04/1429 April 2014 | FIRST GAZETTE |
| 01/06/131 June 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY REED / 10/04/2012 |
| 01/05/121 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM GROVE HOUSE COOMBS WOOD COURT STEEL PARK ROAD HALESOWEN WEST MIDLANDS B62 8BF UNITED KINGDOM |
| 11/04/1111 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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