DAVID CHARLES HOMES LIMITED

Company Documents

DateDescription
23/08/1323 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1323 May 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM:
47 CASTLE STREET
READING
BERKSHIRE RG1 7SR

View Document

12/04/0612 April 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

17/01/0617 January 2006 STRIKE-OFF ACTION SUSPENDED

View Document

08/11/058 November 2005 FIRST GAZETTE

View Document

19/08/0519 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/0014 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 LOCATION OF DEBENTURE REGISTER

View Document

02/02/002 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/996 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/98

View Document

06/12/996 December 1999 NC INC ALREADY ADJUSTED 14/10/98

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 ￯﾿ᄑ NC 2/10000
14/10/98

View Document

06/12/996 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/06/9910 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 Incorporation

View Document

06/10/976 October 1997 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