D & R UPHOLSTERY LIMITED

Company Documents

DateDescription
05/08/105 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/05/105 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/01/105 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2009

View Document

17/06/0917 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2009

View Document

19/02/0919 February 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 14 WOOD STREET BOLTON GREATER MANCHESTER BL1 1DZ

View Document

16/02/0916 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/02/0912 February 2009 INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 260 MANCHESTER ROAD LINNYSHAW MILL WALKDEN MANCHESTER LANCASHIRE M28 3WR

View Document

02/06/082 June 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/06/082 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/082 June 2008 STATEMENT OF AFFAIRS/4.19

View Document

10/09/0710 September 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 £ NC 1000/100000 02/02/98

View Document

12/03/9812 March 1998 882R AMENDING PUC 2 FILED 151086

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: UNIT 17, GRECIAN MILL NORFOLK ST, WORSLEY ROAD NORTH WALKDEN MANCHESTER M28 5QW

View Document

06/05/976 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994

View Document

15/12/9315 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/08/9129 August 1991

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: UNIT 17 BAG LANE INDUSTRIAL ESTATE ATHERTON M29 0HP

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/02/9014 February 1990 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: 52 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/10/8727 October 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

27/10/8727 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/10/861 October 1986 COMPANY NAME CHANGED RAPID 1788 LIMITED CERTIFICATE ISSUED ON 01/10/86

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 REGISTERED OFFICE CHANGED ON 26/09/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

15/08/8615 August 1986 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