DECNAM LTD



Company Documents

DateDescription
26/04/1626 April 2016 STRUCK OFF AND DISSOLVED

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
TICKETY BOO UNIT 37 THE MEADOWS
HIGH STREET
CHELMSFORD
ESSEX
CM2 6FD

View Document

01/12/141 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
31/12/1331 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts


27/11/1227 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM UPLANDS PRAYORS HILL SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3LE ENGLAND

View Document

02/04/122 April 2012 COMPANY NAME CHANGED THE DECNAM CORPORATION LTD CERTIFICATE ISSUED ON 02/04/12

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company