PAINT IT OR PLANT IT (RUTLAND) LIMITED
Company number 05413525
- Company Overview for PAINT IT OR PLANT IT (RUTLAND) LIMITED (05413525)
- Filing history for PAINT IT OR PLANT IT (RUTLAND) LIMITED (05413525)
- People for PAINT IT OR PLANT IT (RUTLAND) LIMITED (05413525)
- Charges for PAINT IT OR PLANT IT (RUTLAND) LIMITED (05413525)
- More for PAINT IT OR PLANT IT (RUTLAND) LIMITED (05413525)
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) |
---|---|---|---|
08 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
08 Apr 2013 | TM01 | Termination of appointment of Michael Clarke as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Michael Clarke as a director | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Jun 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mr Michael Frederick Clarke on 26 April 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Apr 2010 | AP01 | Appointment of Mr Michael Frederick Clarke as a director | |
08 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Oliver Charles Hemsley on 8 April 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2009 | 363a | Return made up to 04/04/09; full list of members | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2008 | 88(2) | Ad 20/08/08\gbp si 98@1=98\gbp ic 2/100\ | |
12 Jun 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
12 Jun 2008 | 363a | Return made up to 04/04/08; full list of members | |
12 Jun 2008 | 288b | Appointment terminated director michael parsons | |
12 Jun 2008 | 288b | Appointment terminated secretary ian stokes | |
02 Jun 2008 | 287 | Registered office changed on 02/06/2008 from 6 gloucester road grantham lincolnshire NG31 8RJ |