Ideal Stelrad Ltd
Full Company Report
|
Includesall 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
|
WOOLAMAI ACQUISITION LIMITED
CARADON PLUMBING LIMITED
IDEAL STELRAD LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
08582476 |
Record last updated |
Sunday, April 20, 2025 2:46:56 AM UTC |
Official Address |
69 Side Westgate
There are 58 companies registered at this street
|
Locality |
Westgate |
Region |
Newcastle Upon Tyne, England |
Postal Code |
NE13JE
|
Sector |
Activities of head offices |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 30, 2024 |
Resignation of 2 people: one Secretary (a man) and one Director (a woman)
|  |
Registry |
Jun 30, 2024 |
Appointment of a woman as Secretary
|  |
Registry |
Nov 22, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Nov 22, 2023 |
Appointment of a woman
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%) 8582...
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Jan 6, 2015 |
Two appointments: 2 men
|  |
Registry |
Dec 15, 2014 |
Appointment of a man as Director
|  |
Registry |
Jun 30, 2014 |
Annual return
|  |
Registry |
Jun 6, 2014 |
Resignation of one Director
|  |
Registry |
May 30, 2014 |
Resignation of one Director (a man)
|  |
Registry |
Apr 15, 2014 |
Registration of a charge / charge code
|  |
Registry |
Apr 3, 2014 |
Company name change
|  |
Registry |
Apr 3, 2014 |
Change of name certificate
|  |
Registry |
Apr 2, 2014 |
Change of name 10
|  |
Registry |
Apr 2, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 10, 2014 |
Appointment of a man as Director
|  |
Registry |
Feb 28, 2014 |
Appointment of a man as None and Director
|  |
Registry |
Oct 10, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Oct 9, 2013 |
Section 175 comp act 06 08
|  |
Registry |
Oct 9, 2013 |
Resignation of one Director
|  |
Registry |
Oct 4, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Oct 4, 2013 |
Appointment of a man as Director
|  |
Registry |
Oct 4, 2013 |
Appointment of a man as Director 8582...
|  |
Registry |
Oct 4, 2013 |
Return of allotment of shares
|  |
Registry |
Oct 4, 2013 |
Change of accounting reference date
|  |
Registry |
Oct 4, 2013 |
Change of registered office address
|  |
Registry |
Sep 25, 2013 |
Two appointments: 2 men
|  |
Registry |
Aug 29, 2013 |
Registration of a charge / charge code
|  |
Registry |
Aug 19, 2013 |
Memorandum of association
|  |
Registry |
Aug 13, 2013 |
Resignation of one Director (a man)
|  |
Registry |
Jul 15, 2013 |
Statement of companies objects
|  |
Registry |
Jul 15, 2013 |
Alteration to memorandum and articles
|  |
Registry |
Jun 24, 2013 |
Four appointments: 4 men
|  |
Registry |
Sep 7, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Aug 31, 2009 |
Two appointments: 2 men
|  |
Registry |
Mar 7, 2007 |
Company name change
|  |
Registry |
Mar 7, 2007 |
Company name change 4049...
|  |
Registry |
Dec 6, 2000 |
Company name change
|  |
Registry |
Nov 30, 2000 |
Company name change 2536...
|  |