WOLVERHAMPTON PLASTERING & DRY LINING LTD

Company Documents

DateDescription
23/07/1523 July 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

23/07/1523 July 2015 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 28/07/2019: DEFER TO 28/07/2019

View Document

27/06/1427 June 2014 ORDER OF COURT TO WIND UP

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY LEE HOWARD

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HAZELDINE / 24/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DIRECTOR APPOINTED MR LEE ROBERT HOWARD

View Document

14/07/1014 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1014 July 2010 COMPANY NAME CHANGED M A H INTERIORS LIMITED CERTIFICATE ISSUED ON 14/07/10

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

29/09/0829 September 2008 SECRETARY APPOINTED MR LEE ROBERT HOWARD

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY TREVOR BOMBER

View Document

24/09/0824 September 2008 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