D C DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/128 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY CAMERON / 08/12/2012

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/09/1124 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROCK

View Document

03/11/103 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/10/0912 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: GRIGGS WEST STREET COGGESHALL ESSEX CO6 1NT

View Document

01/12/031 December 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 ALTER MEMORANDUM 18/09/00

View Document

18/09/0018 September 2000 Incorporation

View Document

18/09/0018 September 2000 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