T & G PLASTERING AND DRY LINING LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 26/02/2016: DEFER TO 26/02/2016

View Document

08/04/148 April 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

16/12/0916 December 2009 ORDER OF COURT TO WIND UP

View Document

10/12/0910 December 2009 ORDER OF COURT TO WIND UP

View Document

25/11/0925 November 2009 CORPORATE SECRETARY APPOINTED CROWN & CO ACCOUNTANTS LIMITED

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY JANE DEAN

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
24 BRIDGE STREET
NEWPORT
NEWPORT
NP20 4SF

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/12/085 December 2008 DIRECTOR APPOINTED GLENN GERALD CLOUGH

View Document

04/12/084 December 2008 COMPANY NAME CHANGED A C CONSTRUCTION SERVICES (UK) LIMITED
CERTIFICATE ISSUED ON 04/12/08

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
74 ABERTHAW ROAD
NEWPORT
GWENT
NP19 9QQ

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/06/071 June 2007 COMPANY NAME CHANGED
A C PLASTERERS (UK) LIMITED
CERTIFICATE ISSUED ON 01/06/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM:
10 CROMWELL PLACE
SOUTH KENSINGTON
LONDON
SW7 2JN

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 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