DAVEETECH BUILDING SERVICES LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/136 June 2013 APPLICATION FOR STRIKING-OFF

View Document

07/02/137 February 2013 ORDER OF COURT - RESTORATION

View Document

13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 APPLICATION FOR STRIKING-OFF

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED DAVID TSHUMA

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/08

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM
18 MARIGOLD PLACE
CONNIBURROW
MILTON KEYNES
BUCKS
MK14 7AB

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TSHUMA

View Document

13/03/0913 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/07

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SETTLEMENT SIBANDA / 12/03/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/05

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/06

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM:
103 TURNMILL AVENUE
SPRINGFIELD
MILTON KEYNES
MK6 3JN

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/05/05

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM:
25 NORMAN ROAD
ILFORD
ESSEX IG1 2NH

View Document

23/03/0423 March 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM:
SUITE 72, CARIOCCA BUSINESS PARK
2 SAWLEY ROAD
MANCHESTER
GREATER MANCHESTER M40 8BB

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 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