DAVE GRIFFITHS DUCTING SERVICES LTD

Company Documents

DateDescription
06/02/146 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
9 BEEDING CLOSE
NORTH LANCING
WEST SUSSEX
BN15 0HT

View Document

29/01/1429 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/1429 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

20/09/1320 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 71 BEVENDEAN CRESCENT BRIGHTON EAST SUSSEX BN2 4RB

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SRC TAXATION CONSULTANCY LTD / 12/02/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: G OFFICE CHANGED 26/04/00 4C CARLISLE ROAD HOVE EAST SUSSEX BN3 4FR

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: G OFFICE CHANGED 28/03/00 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/03/0020 March 2000 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