D & D LIMITED

Company Documents

DateDescription
31/08/1131 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/05/1131 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1PN

View Document

02/02/112 February 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/02/112 February 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/02/112 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009233,00008730

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MRS EMMA CAMPBELL

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 11/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR RESIGNED ANDREW MCNAUGHTON

View Document

23/04/0923 April 2009 SECRETARY APPOINTED PHILIP HUGH MORRIS

View Document

23/04/0923 April 2009 SECRETARY RESIGNED FRANCIS MCCORMACK

View Document

23/04/0923 April 2009 DIRECTOR RESIGNED MICHAEL PEASLAND

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MARK RICHARD JOHNSON

View Document

08/04/098 April 2009 DIRECTOR RESIGNED HENRY FLINT

View Document

08/04/098 April 2009 SECRETARY RESIGNED HENRY FLINT

View Document

08/04/098 April 2009 DIRECTOR APPOINTED ANDREW CRAWFORD

View Document

11/11/0811 November 2008 SECRETARY APPOINTED HENRY LAWRENCE FLINT

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: FOURTH FLOOR 130 WILTON ROAD LONDON SW1V 1LQ

View Document

10/11/0810 November 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

07/08/087 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 SECRETARY RESIGNED HENRY FLINT

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1PN

View Document

15/04/0815 April 2008 SECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ANDREW JAMES MCNAUGHTON

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MICHAEL JOHN PEASLAND

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED ADRIAN DYBALL

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/0528 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

21/06/9421 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

18/01/9318 January 1993 EXEMPTION FROM APPOINTING AUDITORS 27/04/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: G OFFICE CHANGED 16/04/92 OCEAN HOUSE NEW QUAY ROAD POOLE DORSET BH15 4AB

View Document

23/01/9223 January 1992 COMPANY NAME CHANGED DEAN & DYBALL COMPOSITES LIMITED CERTIFICATE ISSUED ON 24/01/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/06/904 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/10/8925 October 1989

View Document

25/10/8925 October 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 COMPANY NAME CHANGED SOUTHERN OCEAN SHIPYARD LIMITED CERTIFICATE ISSUED ON 24/10/89

View Document

18/10/8918 October 1989 NEW SECRETARY APPOINTED

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED

View Document

18/08/8918 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/08/8826 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/05/8630 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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