Marc Jones Interiors LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 10, 2011)
- shareholder details and share percentages
- 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
|
STUART WILLIAMS INTERIORS LIMITED
STUART MARC INTERIORS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07158871 |
Record last updated | Monday, September 22, 2014 10:07:16 PM UTC |
Official Address | 65 Bonvilston Road Trallwng There are 11 companies registered at this street |
Postal Code | CF374RE |
Sector | Plastering |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 1, 2014 | Second notification of strike-off action in london gazette | |
Registry | Mar 18, 2014 | First notification of strike-off action in london gazette | |
Registry | Aug 28, 2013 | Compulsory strike off suspended | |
Registry | Jun 18, 2013 | First notification of strike-off action in london gazette | |
Registry | Dec 27, 2012 | Change of accounting reference date | |
Registry | Jun 30, 2012 | Notice of striking-off action discontinued | |
Registry | Jun 27, 2012 | Annual return | |
Registry | Jun 19, 2012 | First notification of strike-off action in london gazette | |
Financials | Nov 10, 2011 | Annual accounts | |
Registry | Nov 10, 2011 | Change of accounting reference date | |
Registry | Oct 11, 2011 | Change of name certificate | |
Registry | Oct 11, 2011 | Company name change | |
Registry | Oct 7, 2011 | Change of registered office address | |
Registry | Oct 7, 2011 | Resignation of one Director | |
Registry | Oct 7, 2011 | Resignation of one Director (a man) | |
Registry | Jun 16, 2011 | Annual return | |
Registry | Jun 15, 2011 | Notice of striking-off action discontinued | |
Registry | Jun 14, 2011 | First notification of strike-off action in london gazette | |
Registry | Aug 27, 2010 | Appointment of a man as Director | |
Registry | Aug 27, 2010 | Change of name certificate | |
Registry | Aug 27, 2010 | Notice of change of name nm01 - resolution | |
Registry | Aug 27, 2010 | Company name change | |
Registry | Aug 1, 2010 | Appointment of a man as Director and None | |
Registry | Feb 16, 2010 | Appointment of a man as Director | |