D. G. ESAIAS BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
28/01/1328 January 2013 ORDER OF COURT - RESTORATION

View Document

14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1218 April 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/01/1126 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR THOMAS JOHN JEFFREY

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR MATTHEW ESAIAS

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MS PETA JAYNE ESAIAS

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ESAIAS

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAYLE ESAIAS / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PETA ESAIAS / 01/01/2009

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED JENKINS & ESAIAS BUILDING CONTRA CTORS LTD CERTIFICATE ISSUED ON 22/03/00

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 � IC 150/75 01/12/99 � SR 75@1=75

View Document

08/12/998 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/10/9615 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/07/956 July 1995 COMPANY NAME CHANGED JENKINS & COLE BUILDING CONTRACT ORS LIMITED CERTIFICATE ISSUED ON 07/07/95

View Document

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 19/03/93; CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 SECRETARY RESIGNED

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: G OFFICE CHANGED 22/12/92 CASTLE GARAGE YARD CROFT ROAD NEATH SA11 1RW

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: G OFFICE CHANGED 23/03/92 19 RAVENS COURT CIMLA NEATH SAII 3BH

View Document

23/03/9223 March 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 SECRETARY RESIGNED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

16/03/9116 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/07

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

04/09/894 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

17/02/8917 February 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: G OFFICE CHANGED 18/08/87 44, VICTORIA GARDENS, NEATH, WEST GLAMORGAN. SA11 3HB

View Document

03/08/873 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 REGISTERED OFFICE CHANGED ON 05/06/87 FROM: G OFFICE CHANGED 05/06/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

11/05/8711 May 1987 CERTIFICATE OF 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