D-TECT INVESTIGATIONS LIMITED

Company Documents

DateDescription
06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM
42 SUITE 9 THE WHITE HOUSE
42-44 CHORLEY NEW ROAD
BOLTON
BL1 4AP
ENGLAND

View Document

06/04/146 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
THE COACH HOUSE REAR OF 22 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4AP

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RALPH POTTER / 02/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN POTTER / 02/04/2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWARD RALPH POTTER / 02/04/2011

View Document

14/01/1114 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 THE OLD COACH HOUSE REAR 07 22 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY

View Document

15/05/1015 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN POTTER / 01/01/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MAUREEN POTTER

View Document

28/04/0828 April 2008 SECRETARY APPOINTED EDWARD RALPH POTTER

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED EDWARD RALPH POTTER

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/04/082 April 2008 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