D M WELDING LIMITED

Company Documents

DateDescription
25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/11/1521 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN MOYCE / 20/07/2015

View Document

05/03/155 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/11/1429 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

29/11/1429 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN MOYCE / 02/04/2014

View Document

29/11/1429 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA MOYCE / 02/04/2014

View Document

07/02/147 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

08/02/138 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA MOYCE / 16/04/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN MOYCE / 13/02/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MOYCE / 13/02/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA MOYCE / 13/02/2012

View Document

06/02/126 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/02/1012 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN MOYCE / 01/11/2009

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/11/0918 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

12/02/0912 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIVIDENDS 05/11/04

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: G OFFICE CHANGED 04/02/02 33 FACTORY ROAD NORTHFLEET KENT DA11 9HH

View Document

27/11/0127 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: G OFFICE CHANGED 28/03/01 FLAT 3 3 HIGH STREET GRAVESEND KENT DA11 0BQ

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: G OFFICE CHANGED 20/11/00 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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