- Company Overview for REDDITCH POWDER COATING LIMITED (02391465)
- Filing history for REDDITCH POWDER COATING LIMITED (02391465)
- People for REDDITCH POWDER COATING LIMITED (02391465)
- Charges for REDDITCH POWDER COATING LIMITED (02391465)
- More for REDDITCH POWDER COATING LIMITED (02391465)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | AR01 |
Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-06-12
|
|
03 Apr 2012 | AA | Total exemption small company accounts made up to 12 August 2011 | |
06 Mar 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 12 August 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
23 Aug 2011 | CERTNM |
Company name changed protech finishing LIMITED\certificate issued on 23/08/11
|
|
23 Aug 2011 | CONNOT | Change of name notice | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
21 Jun 2010 | CH03 | Secretary's details changed for Paul Andrew Birdsall on 1 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Amanda Jayne Daley on 1 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Paul Andrew Birdsall on 1 June 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Aug 2008 | 363a | Return made up to 02/06/08; full list of members | |
08 Aug 2008 | 353 | Location of register of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
30 Aug 2007 | 363s | Return made up to 02/06/07; full list of members | |
22 Jun 2007 | 395 | Particulars of mortgage/charge | |
20 Jun 2007 | 287 | Registered office changed on 20/06/07 from: manor house 60 66 high street daventry northants NN11 4HU | |
19 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
19 Jun 2007 | RESOLUTIONS |
Resolutions
|