DALBY CONTRACTS LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM
FLAT 6 CASPIAN HEIGHTS SUEZ WAY
SALTDEAN
BRIGHTON
EAST SUSSEX
BN2 8AB
ENGLAND

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM
PO BOX SE13 6SX
UPPER FLAT 90 SPRINGBANK RD
LONDON
SE13 6SX
ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM
FLAT 6 CASPIAN HEIGHTS SUEZ WAY
SALTDEAN
BRIGHTON
EAST SUSSEX
BN2 8AB
ENGLAND

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM
4 BRIDGEMAN TERRACE
WIGAN
WN1 1SX
ENGLAND

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM
UPPER FLAT 90 SPRINGBANK ROAD
SE13 6SX
LONDON
SE13 6SX
ENGLAND

View Document

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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