D & F FABRICATIONS LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/12/1120 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/12/1120 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2011

View Document

21/09/1121 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2011

View Document

29/03/1129 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2011

View Document

23/09/1023 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2010

View Document

14/04/1014 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2010

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM XL BUSINESS SOLUTIONS 1ST FLOOR 2-4 MARKET STREET CLECKHEATON BD19 5AJ

View Document

16/09/0816 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/09/0816 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2008

View Document

18/06/0818 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2008

View Document

05/12/075 December 2007 RESULT OF MEETING OF CREDITORS

View Document

22/11/0722 November 2007 STATEMENT OF PROPOSALS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: UNIT G21 THE AVENUES ELEVENTH AVENUE NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0NJ

View Document

02/10/072 October 2007 APPOINTMENT OF ADMINISTRATOR

View Document

16/08/0716 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

17/12/0517 December 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 36 FRONT STREET WHICKHAM NEWCASTLE UPON TYNE NE16 4DT

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996

View Document

05/08/965 August 1996

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9617 June 1996 Incorporation

View Document


More Company Information