D2D CONSTRUCTION LIMITED

Company Documents

DateDescription
22/08/1722 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1715 February 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1730 January 2017 APPLICATION FOR STRIKING-OFF

View Document

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

11/06/1511 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/08/1419 August 2014 18/08/14 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
111 CHURCH ROAD
URMSTON
MANCHESTER
M41 9FJ
UNITED KINGDOM

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DORE

View Document

05/06/135 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR IAN BARRY BURGESS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR ROBERT JAMES TUCKER

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR IAN DORE

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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