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 Type | Publication 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... |  |