D & M FANCUTT LIMITED

Company Documents

DateDescription
02/11/122 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/11/122 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/11/122 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
35 HIGH STREET
HONEYBOURNE
EVESHAM
WORCESTERSHIRE
WR11 7PQ
ENGLAND

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM 22 WORBOYS ROAD WORCESTER WORCESTERSHIRE WR2 4JJ

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU UNITED KINGDOM

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM ALLCHURCH BAILEY & CO 93 HIGH STREET EVESHAM WORCESTERSHIRE, WR11 4DU

View Document

12/07/1012 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA JAYNE NEWBURY / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES NEWBURY / 01/10/2009

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEENA JAYNE NEWBURY / 01/10/2009

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: G OFFICE CHANGED 03/10/00 35,HIGH STREET HONEYBOURNE EVESHAM WORCESTERSHIRE WR11 5PQ

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/04/956 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED DEMOBADGE TRADING LIMITED CERTIFICATE ISSUED ON 01/04/95

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: G OFFICE CHANGED 14/02/95 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU

View Document

14/02/9514 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/959 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: G OFFICE CHANGED 20/12/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/06/9423 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information