Preformed Road Markings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 24, 1995)
- 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
|
PREFORMED RIB MARKINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02533846 |
Record last updated | Monday, April 27, 2015 7:47:32 AM UTC |
Official Address | All Saints Building Corporation Street Rotherham South Yorkshire S601nx Boston Castle There are 14 companies registered at this street |
Locality | Boston Castle |
Region | England |
Postal Code | S601NX |
Sector | limit, manufacture, marking, preform, road |
Visits
Document Type | Publication date | Download link | |
Notices | Apr 26, 2014 | Appointment of liquidators |  |
Registry | Apr 24, 2000 | Dissolved |  |
Registry | Feb 22, 2000 | Liquidator's progress report |  |
Registry | Jan 24, 2000 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jan 4, 2000 | Liquidator's progress report |  |
Registry | Jun 24, 1999 | Liquidator's progress report 2533... |  |
Registry | Oct 19, 1998 | Change in situation or address of registered office |  |
Registry | Jul 29, 1998 | Miscellaneous document |  |
Registry | Jul 29, 1998 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 24, 1998 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Jun 18, 1998 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 18, 1998 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 18, 1998 | Statement of company's affairs |  |
Registry | May 31, 1998 | Change in situation or address of registered office |  |
Registry | Sep 18, 1997 | Annual return |  |
Registry | Aug 6, 1997 | Notice to registrar of companies of voluntary arrangement taking effect |  |
Financials | Jul 1, 1997 | Annual accounts |  |
Registry | Apr 28, 1997 | Company name change |  |
Registry | Apr 25, 1997 | Change of name certificate |  |
Financials | Nov 3, 1996 | Annual accounts |  |
Registry | Sep 12, 1996 | Annual return |  |
Registry | Sep 21, 1995 | Director resigned, new director appointed |  |
Registry | Sep 8, 1995 | Annual return |  |
Registry | Aug 21, 1995 | Resignation of one Accountant and one Director (a man) |  |
Financials | Jul 24, 1995 | Annual accounts |  |
Registry | Oct 26, 1994 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Sep 27, 1994 | Annual accounts |  |
Registry | Aug 26, 1994 | Annual return |  |
Registry | Jul 26, 1994 | Varying share rights and names |  |
Registry | Jul 26, 1994 | £ nc 10000/1000 |  |
Registry | Jul 21, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 21, 1994 | Director resigned, new director appointed |  |
Registry | Jun 2, 1994 | Particulars of a mortgage or charge |  |
Registry | Mar 31, 1994 | Appointment of a man as Company Director and Director |  |
Registry | Mar 21, 1994 | Director resigned, new director appointed |  |
Financials | Sep 5, 1993 | Annual accounts |  |
Registry | Sep 1, 1993 | Appointment of a man as Accountant and Director |  |
Registry | Aug 31, 1993 | Annual return |  |
Registry | Mar 17, 1993 | Director resigned, new director appointed |  |
Registry | Mar 1, 1993 | Removal of secretary/director |  |
Registry | Mar 1, 1993 | Change in situation or address of registered office |  |
Registry | Feb 19, 1993 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Oct 16, 1992 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 16, 1992 | Varying share rights and names |  |
Registry | Oct 15, 1992 | Director resigned, new director appointed |  |
Registry | Sep 30, 1992 | Change in situation or address of registered office |  |
Registry | Sep 30, 1992 | Annual return |  |
Registry | Sep 30, 1992 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Sep 17, 1992 | Director resigned, new director appointed |  |
Registry | Sep 11, 1992 | Change in situation or address of registered office |  |
Registry | Sep 11, 1992 | Disapplication of pre-emption rights |  |
Registry | Sep 11, 1992 | Director resigned, new director appointed |  |
Registry | Sep 11, 1992 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 11, 1992 | Notice of assignment of name or new name to any class of shares |  |
Registry | Sep 8, 1992 | Particulars of a mortgage or charge |  |
Registry | Aug 26, 1992 | Appointment of a man as Chartered Accountant and Director |  |
Registry | Aug 22, 1992 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | May 21, 1992 | Elective resolution |  |
Registry | May 21, 1992 | Director powers |  |
Financials | Feb 2, 1992 | Annual accounts |  |
Registry | Sep 11, 1991 | Annual return |  |
Registry | May 23, 1991 | Notice of accounting reference date |  |
Registry | Mar 12, 1991 | Director resigned, new director appointed |  |
Registry | Mar 12, 1991 | £ nc 25000/6000000 |  |
Registry | Mar 12, 1991 | Notice of increase in nominal capital |  |
Registry | Mar 12, 1991 | Change in situation or address of registered office |  |
Registry | Mar 12, 1991 | Alter mem and arts |  |
Registry | Feb 13, 1991 | Change of name certificate |  |