DAVE ANDERSON ROOFING AND BUILDING CONTRACTOR LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1330 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/05/1223 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012

View Document

20/03/1220 March 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/03/1220 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1220 March 2012 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 49 LAMBTON GARDENS BURNOPFIELD NEWCASTLE UPON TYNE NE16 6JY

View Document

20/04/1120 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1120 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/04/1120 April 2011 STATEMENT OF AFFAIRS/4.19

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/07/0512 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: G OFFICE CHANGED 05/09/02 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/08/0219 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0219 August 2002 Incorporation

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