PAINTFIRST LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2017-07-26 View Report
Gazette. Gazette dissolved liquidation. 2016-07-11 View Report
Insolvency. Brought down date: 2016-02-23. 2016-04-11 View Report
Insolvency. Case end date: 2016-04-01. 2016-04-11 View Report
Insolvency. Brought down date: 2016-04-01. 2016-04-11 View Report
Insolvency. Brought down date: 2015-08-23. 2015-10-06 View Report
Insolvency. Brought down date: 2015-02-23. 2015-03-31 View Report
Insolvency. Liquidation in administration extension of period. 2015-03-31 View Report
Insolvency. Brought down date: 2014-09-05. 2014-10-01 View Report
Insolvency. Brought down date: 2014-03-05. 2014-04-01 View Report
Insolvency. Liquidation in administration extension of period. 2014-04-01 View Report
Insolvency. Brought down date: 2013-10-10. 2013-10-30 View Report
Insolvency. Liquidation in administration extension of period. 2013-05-29 View Report
Insolvency. Brought down date: 2013-04-10. 2013-05-15 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2012-12-11 View Report
Insolvency. Liquidation in administration proposals. 2012-11-28 View Report
Insolvency. Form attached: 2.14B. 2012-11-13 View Report
Address. Change date: 2012-10-22. Old address: 147 Stamford Hill London N16 5LJ. 2012-10-22 View Report
Insolvency. Liquidation in administration appointment of administrator. 2012-10-19 View Report
Accounts. Accounts type small. 2012-03-15 View Report
Annual return. With made up date full list shareholders. 2011-12-30 View Report
Accounts. Change account reference date company previous shortened. 2011-12-20 View Report
Accounts. Accounts type small. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-12-30 View Report
Accounts. Accounts type small. 2010-05-05 View Report
Accounts. Change account reference date company previous shortened. 2010-01-27 View Report
Annual return. With made up date full list shareholders. 2010-01-12 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Jacob Schreiber. 2010-01-12 View Report
Officers. Change date: 2009-10-01. Officer name: David Schreiber. 2010-01-12 View Report
Annual return. Legacy. 2009-03-04 View Report
Accounts. Accounts type small. 2009-01-30 View Report
Accounts. Accounts type small. 2008-01-30 View Report
Annual return. Legacy. 2008-01-09 View Report
Officers. Description: Director's particulars changed. 2007-02-19 View Report
Accounts. Accounts type small. 2007-02-07 View Report
Annual return. Legacy. 2007-01-04 View Report
Officers. Description: Secretary's particulars changed. 2007-01-04 View Report
Accounts. Legacy. 2006-08-18 View Report
Officers. Description: New director appointed. 2006-04-13 View Report
Annual return. Legacy. 2006-03-07 View Report
Officers. Description: Director resigned. 2006-03-07 View Report
Officers. Description: Director resigned. 2005-11-04 View Report
Officers. Description: Director resigned. 2005-11-04 View Report
Officers. Description: Director resigned. 2005-11-04 View Report
Officers. Description: Director resigned. 2005-11-04 View Report
Officers. Description: Secretary resigned. 2005-11-04 View Report
Officers. Description: New director appointed. 2005-08-01 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-07-27 View Report
Auditors. Auditors resignation company. 2005-07-26 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-07-23 View Report