Based in Wirral, Masking & Powder Supplies Ltd was setup in 2011, it's status at Companies House is "Active". Masking & Powder Supplies Ltd has 2 directors. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, David Clifford | 16 March 2011 | - | 1 |
FRANCIS, Lynne Joyce | 01 April 2011 | 31 March 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 23 March 2019 | |
AA - Annual Accounts | 29 December 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 26 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 28 December 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 09 May 2014 | |
AD01 - Change of registered office address | 09 May 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 27 May 2013 | |
AA - Annual Accounts | 18 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 18 July 2012 | |
AR01 - Annual Return | 17 July 2012 | |
TM01 - Termination of appointment of director | 17 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2012 | |
CH01 - Change of particulars for director | 12 August 2011 | |
CH01 - Change of particulars for director | 12 August 2011 | |
AD01 - Change of registered office address | 12 August 2011 | |
AD01 - Change of registered office address | 12 August 2011 | |
CH01 - Change of particulars for director | 12 August 2011 | |
CH01 - Change of particulars for director | 12 August 2011 | |
AP01 - Appointment of director | 11 April 2011 | |
AD01 - Change of registered office address | 06 April 2011 | |
NEWINC - New incorporation documents | 16 March 2011 |