Border Coatings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 21, 2001)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PLASPERTEX SHREWSBURY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03736415 |
Record last updated | Wednesday, April 15, 2015 8:26:25 PM UTC |
Official Address | 26 Goodall Street St Matthew's There are 522 companies registered at this street |
Locality | St Matthew's |
Region | Walsall, England |
Postal Code | WS11QL |
Sector | Floor and wall covering |
Visits
Document Type | Publication date | Download link | |
Registry | May 1, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Feb 1, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jan 11, 2011 | Statement of company's affairs |  |
Registry | Dec 23, 2010 | Change of registered office address |  |
Registry | Dec 22, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 22, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 16, 2010 | Annual return |  |
Financials | Apr 7, 2010 | Annual accounts |  |
Registry | Apr 6, 2009 | Annual return |  |
Financials | Feb 4, 2009 | Annual accounts |  |
Registry | Apr 8, 2008 | Annual return |  |
Registry | Apr 8, 2008 | Change in situation or address of registered office |  |
Financials | Jan 30, 2008 | Annual accounts |  |
Registry | Apr 17, 2007 | Annual return |  |
Financials | Jan 29, 2007 | Annual accounts |  |
Registry | May 2, 2006 | Annual return |  |
Financials | Feb 4, 2006 | Annual accounts |  |
Registry | Mar 29, 2005 | Annual return |  |
Financials | Feb 5, 2005 | Annual accounts |  |
Registry | Mar 26, 2004 | Annual return |  |
Financials | Jan 13, 2004 | Annual accounts |  |
Registry | Mar 31, 2003 | Annual return |  |
Financials | Feb 6, 2003 | Annual accounts |  |
Registry | Apr 19, 2002 | Annual return |  |
Registry | Feb 28, 2002 | Change in situation or address of registered office |  |
Financials | Jan 30, 2002 | Annual accounts |  |
Registry | Apr 11, 2001 | Annual return |  |
Registry | Feb 8, 2001 | Memorandum of association |  |
Registry | Feb 5, 2001 | Company name change |  |
Registry | Feb 5, 2001 | Change of name certificate |  |
Financials | Jan 21, 2001 | Annual accounts |  |
Registry | Apr 6, 2000 | Annual return |  |
Registry | Jun 18, 1999 | Particulars of a mortgage or charge |  |
Registry | Apr 24, 1999 | Change in situation or address of registered office |  |
Registry | Apr 24, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 30, 1999 | Resignation of a director |  |
Registry | Mar 30, 1999 | Resignation of a secretary |  |
Registry | Mar 30, 1999 | Appointment of a director |  |
Registry | Mar 30, 1999 | Change in situation or address of registered office |  |
Registry | Mar 30, 1999 | Appointment of a director |  |
Registry | Mar 19, 1999 | Four appointments: a woman, a man and 2 companies |  |