B & J DHARIWAL LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/142 December 2014 APPLICATION FOR STRIKING-OFF

View Document

05/08/145 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR BANT SINGH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/08/133 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

04/10/124 October 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANG BAHHADUR SINGH / 01/07/2010

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/12/0828 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/08/0815 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
2 TUTNALL GRANGE, TUTNALL
BROMSGROVE
WORCESTERSHIRE
B60 1NN

View Document

12/03/0812 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM:
SPAR STORES
5 WINYATES CENTRE WINYATES
REDDITCH
WORCESTERSHIRE B98 0NR

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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