M D PLASTERING LTD

05357817
43 ULLSWATER ROAD CONGLETON CHESHIRE CW12 4JE

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
08 May 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2017 accounts Annual Accounts 5 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
07 Dec 2015 accounts Annual Accounts 6 Buy now
02 Nov 2015 officers Change of particulars for director (Matthew Ian Davenport) 2 Buy now
02 Nov 2015 officers Change of particulars for director (Matthew Ian Davenport) 2 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 accounts Annual Accounts 6 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 officers Change of particulars for secretary (Suzanne Elaine Price) 1 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2013 accounts Annual Accounts 7 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
16 Dec 2012 accounts Annual Accounts 6 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Annual Accounts 6 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Matthew Ian Davenport) 2 Buy now
03 Jan 2010 accounts Annual Accounts 5 Buy now
06 Mar 2009 annual-return Return made up to 08/02/09; full list of members 3 Buy now
24 Oct 2008 accounts Annual Accounts 5 Buy now
23 Jul 2008 annual-return Return made up to 08/02/08; full list of members 3 Buy now
14 Nov 2007 accounts Annual Accounts 5 Buy now
13 Feb 2007 annual-return Return made up to 08/02/07; full list of members 2 Buy now
13 Feb 2007 officers New secretary appointed 1 Buy now
13 Feb 2007 officers Director's particulars changed 1 Buy now
13 Feb 2007 officers Secretary resigned 1 Buy now
13 Feb 2007 address Registered office changed on 13/02/07 from: 62 longdown road congleton cheshire CW12 4QR 1 Buy now
16 Oct 2006 accounts Annual Accounts 5 Buy now
06 Oct 2006 officers Secretary resigned 1 Buy now
06 Oct 2006 officers New secretary appointed 1 Buy now
30 Mar 2006 annual-return Return made up to 08/02/06; full list of members 2 Buy now
28 Dec 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
13 Apr 2005 officers New director appointed 2 Buy now
13 Apr 2005 officers New secretary appointed 2 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: c/o jacob & co LIMITED, 94 mill st, congleton cheshire CW12 1AG 1 Buy now
10 Feb 2005 officers Secretary resigned 1 Buy now
10 Feb 2005 officers Director resigned 1 Buy now
08 Feb 2005 incorporation Incorporation Company 9 Buy now