DAFLAX ENGINEERING LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011:LIQ. CASE NO.2

View Document

28/10/1028 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2010:LIQ. CASE NO.1:AMENDING FORM

View Document

28/10/1028 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2010:LIQ. CASE NO.1

View Document

20/10/1020 October 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009533

View Document

26/05/1026 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2010:LIQ. CASE NO.1

View Document

24/05/1024 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2010:LIQ. CASE NO.1

View Document

24/05/1024 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/04/1021 April 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/11/0911 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2009:LIQ. CASE NO.1

View Document

20/08/0920 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

15/06/0915 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/04/0927 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009533

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: STONECROFT YARD KINETON ROAD OXHILL WARWICKSHIRE CV35 0RP

View Document

07/04/097 April 2009 First Gazette

View Document

16/06/0816 June 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS DAMIAN COLLINS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: E COURTYARD, CHAPEL LANE, BODICOTE BANBURY, OXON OX15 4DB

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/07/0217 July 2002 � NC 100/1000 26/04/02

View Document

17/07/0217 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0217 July 2002 NC INC ALREADY ADJUSTED 26/04/02

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: ONECROFT HOUSE, KINETON ROAD, OXHILL, WARWICKSHIRE CV35 0RH

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/03/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

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

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/03/98;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 S366A DISP HOLDING AGM 02/01/96 S252 DISP LAYING ACC 02/01/96 S386 DISP APP AUDS 02/01/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9330 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/02/902 February 1990 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: ASENOSE COTTAGE, CHURCH END, GREAT ROLLWRIGHT, OX75RX

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/08/732 August 1973 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