D. & D. MINING SERVICES LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1122 June 2011 APPLICATION FOR STRIKING-OFF

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA RICHARDSON GOLDSACK / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SYDNEY GOLDSACK / 02/03/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: G OFFICE CHANGED 15/03/06 C/O STONE ODELL & FRANKSON CONCEPT HOUSE DENE STREET DORKING SURREY RH4 2DR

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: G OFFICE CHANGED 23/12/03 100A HIGH STREET BANSTEAD SURREY SM7 2NN

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: G OFFICE CHANGED 01/03/00 PANTYGASSEG COLLIERY PANTYGASSEG PONTYPOOL GWENT NP4 6UJ

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: G OFFICE CHANGED 28/02/00 26 AUSTIN CLOSE PORTHCAWL BRIDGEND MID GLAMORGAN CF36 5SN

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: G OFFICE CHANGED 02/10/98 26A CRAIG YR EOS ROAD OGMORE BY SEA BRIDGEND MID GLAMORGAN CF32 0PG

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: G OFFICE CHANGED 23/04/98 26A CRAIG YR EOS ROAD OGMORE BY SEA BRIDGEND MID GLAMORGAN CF32 0PG

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: G OFFICE CHANGED 22/04/98 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9827 February 1998 Incorporation

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