D. WRIGHT LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1422 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

11/10/1311 October 2013 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

12/12/1212 December 2012 ORDER OF COURT TO WIND UP

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1125 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD WRIGHT / 15/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: 26 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1SX

View Document

03/03/083 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/11/9923 November 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: C/O CLARK & COMPANY 5 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS

View Document

23/02/9623 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/02/96

View Document

05/05/955 May 1995 COMPANY NAME CHANGED SAGARUN LIMITED CERTIFICATE ISSUED ON 09/05/95; RESOLUTION PASSED ON 25/04/95

View Document

27/04/9527 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 ALTER MEM AND ARTS 10/04/95

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/02/9515 February 1995 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