- Company Overview for MOUNT PLASTERING LIMITED (05516267)
- Filing history for MOUNT PLASTERING LIMITED (05516267)
- People for MOUNT PLASTERING LIMITED (05516267)
- More for MOUNT PLASTERING LIMITED (05516267)
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) |
---|---|---|---|
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AD01 | Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 3 February 2015 | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2014 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 10 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Gary Reynoids on 10 April 2013 | |
08 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
27 Jul 2010 | AD01 | Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 27 July 2010 | |
27 Jul 2010 | AD01 | Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 27 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Gary Reynoids on 21 July 2010 | |
26 Jul 2010 | AD01 | Registered office address changed from Hillcrest House, 61 Farmhill Road, Waltham Abbey Essex EN9 1NG on 26 July 2010 | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
30 Jul 2009 | 363a | Return made up to 21/07/09; full list of members | |
18 Mar 2009 | AA | Total exemption full accounts made up to 31 July 2008 |