-
PRODUCTS, SOLUTIONS & COMPOSITES LIMITED - C/O Mazara Llp, 45 Church Street, Birmingham, B3 2RT, United Kingdom
Company Information
- Company registration number
- 07679363
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Mazara Llp
- 45 Church Street
- Birmingham
- B3 2RT C/O Mazara Llp, 45 Church Street, Birmingham, B3 2RT UK
Management
- Managing Directors
- GUITTARD, Jean Rémy
- ROUVIÈRE, Anne Marie Nathalie, Madam
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-22
- Dissolved on
- 2020-08-18
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mouldlife Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PROPSHOP COMPOSITES LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2018-03-31
-
PRODUCTS, SOLUTIONS & COMPOSITES LIMITED Company Description
- PRODUCTS, SOLUTIONS & COMPOSITES LIMITED is a ltd registered in United Kingdom with the Company reg no 07679363. Its current trading status is "closed". It was registered 2011-06-22. It was previously called PROPSHOP COMPOSITES LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2018-03-31.It can be contacted at C/o Mazara Llp .
Get PRODUCTS, SOLUTIONS & COMPOSITES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Products, Solutions & Composites Limited - C/O Mazara Llp, 45 Church Street, Birmingham, B3 2RT, United Kingdom
Did you know? kompany provides original and official company documents for PRODUCTS, SOLUTIONS & COMPOSITES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-18) - GAZ2
-
liquidation-voluntary-declaration-of-solvency (2020-01-02) - LIQ01
-
liquidation-voluntary-members-return-of-final-meeting (2020-05-18) - LIQ13
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-17) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-12-16) - 600
-
resolution (2019-12-16) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-07-17) - CS01
-
change-sail-address-company-with-new-address (2019-12-18) - AD02
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-07-05) - CH01
-
change-to-a-person-with-significant-control (2018-07-05) - PSC04
-
legacy (2018-07-05) - CS01
-
change-person-director-company-with-change-date (2018-07-06) - CH01
-
mortgage-satisfy-charge-full (2018-07-12) - MR04
-
capital-name-of-class-of-shares (2018-07-25) - SH08
-
legacy (2018-08-14) - RP04CS01
-
termination-secretary-company-with-name-termination-date (2018-09-06) - TM02
-
termination-director-company-with-name-termination-date (2018-09-06) - TM01
-
cessation-of-a-person-with-significant-control (2018-09-06) - PSC07
-
notification-of-a-person-with-significant-control (2018-09-06) - PSC02
-
appoint-person-director-company-with-name-date (2018-09-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
-
appoint-person-director-company-with-name-date (2018-09-06) - AP01
keyboard_arrow_right 2017
-
resolution (2017-07-11) - RESOLUTIONS
-
resolution (2017-07-10) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-03) - AA
-
appoint-person-secretary-company-with-name-date (2017-07-03) - AP03
-
appoint-person-director-company-with-name-date (2017-07-03) - AP01
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
termination-director-company-with-name-termination-date (2017-06-23) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-12) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-04) - MR01
-
resolution (2015-10-21) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-03) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-03) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-07-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-07-18) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-31) - AR01
-
change-person-director-company (2012-10-19) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-10-18) - AD01
-
capital-allotment-shares (2012-10-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-20) - AA
-
termination-director-company-with-name (2012-08-15) - TM01
-
certificate-change-of-name-company (2012-12-10) - CERTNM
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-12-15) - AA01
-
capital-allotment-shares (2011-11-03) - SH01
-
appoint-person-director-company-with-name (2011-11-03) - AP01
-
incorporation-company (2011-06-22) - NEWINC