D & K FORMWORK LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 09/08/119 August 2011 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 26/04/1126 April 2011 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 18/04/1118 April 2011 | APPLICATION FOR STRIKING-OFF |
| 04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOULDBOURNE / 01/09/2010 |
| 26/10/1026 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
| 06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/10/0927 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/09/0822 September 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 24/09/0724 September 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
| 29/11/0629 November 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
| 11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/09/0522 September 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
| 22/09/0522 September 2005 | LOCATION OF REGISTER OF MEMBERS |
| 22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: G OFFICE CHANGED 22/09/05 24 SUNNY BANK GROVE THORNBURY BRADFORD WEST YORKSHIRE BD3 7DJ |
| 21/10/0421 October 2004 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
| 21/10/0421 October 2004 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: G OFFICE CHANGED 21/10/04 5 SUNNYBANK GROVE, THORNBURY BRADFORD WEST YORKSHIRE BD3 7DJ |
| 14/10/0414 October 2004 | NEW SECRETARY APPOINTED |
| 14/10/0414 October 2004 | NEW DIRECTOR APPOINTED |
| 11/10/0411 October 2004 | COMPANY NAME CHANGED UFFLEY LTD CERTIFICATE ISSUED ON 11/10/04 |
| 04/10/044 October 2004 | SECRETARY RESIGNED |
| 04/10/044 October 2004 | DIRECTOR RESIGNED |
| 04/10/044 October 2004 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: G OFFICE CHANGED 04/10/04 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 21/09/0421 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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