Panel Paint LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 19, 2005)
- 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
- related company news
- information about these directors and secretaries in other companies
|
CHIPSAWAY (ASHBRUCH) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04574433 |
Record last updated | Sunday, April 26, 2015 6:57:51 AM UTC |
Official Address | Glenwood House 5 Arundel Way Cawston Rugby Cv227tu Admirals And, Admirals And Cawston There are 41 companies registered at this street |
Postal Code | CV227TU |
Sector | Maintenance & repair of motors |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 30, 2009 | Second notification of strike-off action in london gazette | |
Registry | Jul 30, 2009 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Apr 17, 2009 | Liquidator's progress report | |
Registry | Oct 3, 2008 | Liquidator's progress report 4574... | |
Registry | Apr 8, 2008 | Liquidator's progress report | |
Registry | Oct 11, 2007 | Liquidator's progress report 4574... | |
Registry | Nov 21, 2006 | Change in situation or address of registered office | |
Registry | Oct 12, 2006 | Change in situation or address of registered office 4574... | |
Registry | Oct 2, 2006 | Statement of company's affairs | |
Registry | Oct 2, 2006 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Oct 2, 2006 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Sep 6, 2006 | Memorandum of association | |
Registry | Aug 30, 2006 | Company name change | |
Registry | Aug 30, 2006 | Change of name certificate | |
Registry | Aug 24, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 9, 2006 | Notice of increase in nominal capital | |
Registry | Aug 9, 2006 | £ nc 1000/1500000 | |
Registry | Nov 10, 2005 | Annual return | |
Financials | Sep 19, 2005 | Annual accounts | |
Registry | Nov 30, 2004 | Annual return | |
Registry | Oct 18, 2004 | Resignation of a secretary | |
Registry | Oct 18, 2004 | Appointment of a secretary | |
Registry | Oct 18, 2004 | Resignation of a director | |
Registry | Aug 31, 2004 | £ nc 1000/1500000 | |
Registry | Aug 31, 2004 | Notice of increase in nominal capital | |
Registry | Aug 31, 2004 | Varying share rights and names | |
Registry | Jul 31, 2004 | Appointment of a man as Secretary | |
Registry | Jul 15, 2004 | Appointment of a director | |
Registry | Jul 15, 2004 | Resignation of a director | |
Financials | Jul 14, 2004 | Annual accounts | |
Registry | Jun 7, 2004 | Appointment of a man as Director and Director Of Administration | |
Registry | Jun 7, 2004 | Resignation of one Manager and one Director (a man) | |
Registry | Jan 7, 2004 | Particulars of a mortgage or charge | |
Registry | Nov 21, 2003 | Annual return | |
Registry | May 14, 2003 | Memorandum of association | |
Registry | Mar 10, 2003 | Alteration to memorandum and articles | |
Registry | Nov 16, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 14, 2002 | Change of accounting reference date | |
Registry | Oct 28, 2002 | Resignation of one Nominee Secretary | |
Registry | Oct 28, 2002 | Three appointments: 2 men and a person | |
Registry | Oct 28, 2002 | Resignation of a secretary | |