Industrial Flooring Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
AMICITIA INDUSTRIAL FLOORING LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06516297 |
Record last updated |
Friday, January 19, 2018 6:40:15 AM UTC |
Official Address |
6 The Crescent Plymouth Devon Pl13ab St Peter And Waterfront, St Peter And The Waterfront
There are 133 companies registered at this street
|
Locality |
St Peter And The Waterfront |
Region |
England |
Postal Code |
PL13AB
|
Sector |
Floor and wall covering |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 1, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 1, 2014 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jan 29, 2014 |
Liquidator's progress report
|  |
Registry |
Aug 1, 2012 |
Change of registered office address
|  |
Registry |
May 31, 2012 |
Statement of company's affairs
|  |
Registry |
May 31, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 31, 2012 |
Resolution
|  |
Registry |
Sep 6, 2011 |
Annual return
|  |
Registry |
Sep 6, 2011 |
Resignation of one Director
|  |
Financials |
Jul 5, 2011 |
Annual accounts
|  |
Registry |
May 19, 2011 |
Change of registered office address
|  |
Registry |
May 19, 2011 |
Change of registered office address 2638129...
|  |
Registry |
May 13, 2011 |
Appointment of a person as Director
|  |
Registry |
May 12, 2011 |
Resignation of one Sales And Marketing and one Director (a man)
|  |
Registry |
May 12, 2011 |
Appointment of a person as Secretary
|  |
Registry |
May 12, 2011 |
Resignation of one Director
|  |
Registry |
May 4, 2011 |
Appointment of a man as Secretary
|  |
Registry |
Apr 1, 2011 |
Appointment of a man as Director
|  |
Registry |
May 6, 2010 |
Annual return
|  |
Financials |
Jan 6, 2010 |
Annual accounts
|  |
Registry |
Aug 18, 2009 |
Appointment of a person
|  |
Registry |
Aug 18, 2009 |
Resignation of a person
|  |
Registry |
Aug 12, 2009 |
Resignation of one Contract Manager and one Director (a man)
|  |
Registry |
Aug 10, 2009 |
Appointment of a man as Director and Sales And Marketing
|  |
Registry |
Jun 11, 2009 |
Annual return
|  |
Registry |
Nov 18, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 29, 2008 |
Appointment of a person
|  |
Registry |
Sep 23, 2008 |
Appointment of a man as Director and Sales Manager
|  |
Registry |
Jul 24, 2008 |
Accounts
|  |
Registry |
Jun 20, 2008 |
Resignation of a person
|  |
Registry |
Jun 20, 2008 |
Change in situation or address of registered office
|  |
Registry |
May 21, 2008 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 29, 2008 |
Memorandum of association
|  |
Registry |
Mar 20, 2008 |
Resignation of a person
|  |
Registry |
Mar 20, 2008 |
Appointment of a person
|  |
Registry |
Mar 17, 2008 |
Company name change
|  |
Registry |
Mar 13, 2008 |
Change of name certificate
|  |
Registry |
Mar 12, 2008 |
Appointment of a man as Secretary
|  |
Registry |
Mar 12, 2008 |
Resignation of one Secretary (a woman)
|  |
Registry |
Feb 27, 2008 |
Two appointments: a woman and a man
|  |