PONTYCLUN DRY LINING LIMITED

05077239
ROSE COTTAGE MAIN ROAD GROESFAEN RHONDDA CYNON TAFF CF72 8NQ CF72 8NQ

Documents

Documents
Date Category Description Pages
06 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
23 Feb 2011 officers Termination of appointment of secretary (Jayne Gibbon) 1 Buy now
05 Jan 2011 accounts Annual Accounts 9 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 accounts Amended Accounts 8 Buy now
04 Feb 2010 accounts Annual Accounts 9 Buy now
01 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
14 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Feb 2009 accounts Annual Accounts 8 Buy now
29 Jul 2008 annual-return Return made up to 18/03/08; full list of members 3 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from 4 school street pontyclun rhondda cynon taff CF72 9AA 1 Buy now
11 Jul 2008 officers Director's change of particulars / jeffrey gibbon / 11/07/2008 1 Buy now
21 Jan 2008 accounts Annual Accounts 8 Buy now
09 Nov 2007 annual-return Return made up to 18/03/07; full list of members 2 Buy now
09 Aug 2006 accounts Annual Accounts 10 Buy now
30 Jun 2006 annual-return Return made up to 18/03/06; full list of members 2 Buy now
13 Dec 2005 accounts Annual Accounts 9 Buy now
19 Apr 2005 annual-return Return made up to 18/03/05; full list of members 6 Buy now
14 May 2004 officers Secretary resigned 1 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: tudor house 16 cathedral road cardiff CF11 9LJ 1 Buy now
28 Apr 2004 officers Director resigned 1 Buy now
28 Apr 2004 officers New secretary appointed 2 Buy now
28 Apr 2004 officers New director appointed 2 Buy now
18 Mar 2004 incorporation Incorporation Company 17 Buy now