Download leads from Nexok and grow your business. Find out more

Permaroof South Ltd

Documents

Total Documents19
Total Pages86

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off
27 May 2014Final Gazette dissolved via compulsory strike-off
11 February 2014First Gazette notice for compulsory strike-off
11 February 2014First Gazette notice for compulsory strike-off
19 September 2013Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 19 September 2013
19 September 2013Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 19 September 2013
31 January 2013Change of name notice
31 January 2013Company name changed roofing warehouse LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
31 January 2013Change of name notice
31 January 2013Company name changed roofing warehouse LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
28 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
6 February 2012Appointment of Mr Richard Charles Butler as a director
6 February 2012Appointment of Mr Richard Charles Butler as a director
12 January 2012Termination of appointment of Graham Cowan as a director
12 January 2012Termination of appointment of Graham Cowan as a director
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing