- Company Overview for DEESIDE COATINGS LIMITED (10278659)
- Filing history for DEESIDE COATINGS LIMITED (10278659)
- People for DEESIDE COATINGS LIMITED (10278659)
- Insolvency for DEESIDE COATINGS LIMITED (10278659)
- Registers for DEESIDE COATINGS LIMITED (10278659)
- More for DEESIDE COATINGS LIMITED (10278659)
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) |
---|---|---|---|
24 May 2017 | AP03 | Appointment of Lynette Jean Cherryl Carter as a secretary on 17 May 2017 | |
24 May 2017 | TM02 | Termination of appointment of O.H. Secretariat Limited as a secretary on 17 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for David John James on 27 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Jayne Poole on 27 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Fergal Joseph O'shea on 27 February 2017 | |
16 Dec 2016 | TM02 | Termination of appointment of Helen Victoria Koerner as a secretary on 14 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Michael Smalley as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Thomas Urwin as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Stephen Hatton as a director on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Nichola Michelle Sprigg as a director on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Jayne Poole as a director on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Fergal Joseph O'shea as a director on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Stephen Bruce Ray as a director on 14 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from Earl Road Cheadle Hulme Cheshire SK8 6QG United Kingdom to The Akzonobel Building Wexham Road Slough SL2 5DS on 15 December 2016 | |
15 Dec 2016 | AP04 | Appointment of O.H. Secretariat Limited as a secretary on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of David John James as a director on 14 December 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Earl Road Cheadle Hulme Cheshire SK8 6QG on 4 November 2016 | |
03 Nov 2016 | AP03 | Appointment of Helen Victoria Koerner as a secretary on 18 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Thomas Urwin as a director on 18 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Stephen Hatton as a director on 18 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Roger Hart as a director on 18 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 18 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 18 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 18 October 2016 |