- Company Overview for PICASSO DECORATING & MAINTENANCE SERVICES LIMITED (05955553)
- Filing history for PICASSO DECORATING & MAINTENANCE SERVICES LIMITED (05955553)
- People for PICASSO DECORATING & MAINTENANCE SERVICES LIMITED (05955553)
- More for PICASSO DECORATING & MAINTENANCE SERVICES LIMITED (05955553)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Oct 2010 | AR01 |
Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-10-21
|
|
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
31 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Mark Stevens on 6 October 2009 | |
09 Oct 2009 | CH04 | Secretary's details changed for Abell Morliss Nominees Limited on 6 October 2009 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Sep 2009 | 288c | Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops 3 cannon drive, now: cannon workshops 3 cannon drive | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 167 cannon workshops, cannon drive, london E14 4AS | |
16 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
31 Oct 2007 | 363a | Return made up to 04/10/07; full list of members | |
25 Oct 2007 | 88(2)R | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 | |
22 Jan 2007 | 288a | New director appointed | |
22 Jan 2007 | 288b | Director resigned | |
18 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2006 | NEWINC | Incorporation |