D TRAVERS ENGINEERING LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

24/06/1324 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY HEIDI COOPER

View Document

13/04/1113 April 2011 SECRETARY APPOINTED DALE TRAVERS

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY HEIDI COOPER

View Document

06/04/116 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY APPOINTED MR DALE TRAVERS

View Document

12/07/1012 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE TRAVERS / 31/10/2009

View Document

23/04/0923 April 2009 SECRETARY APPOINTED HEIDI MARY COOPER

View Document

20/03/0920 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information