DAVID DENNIS WASTE DISPOSAL LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1420 August 2014 APPLICATION FOR STRIKING-OFF

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 1

View Document

08/08/148 August 2014 SOLVENCY STATEMENT DATED 06/08/14

View Document

08/08/148 August 2014 REDUCE ISSUED CAPITAL 06/08/2014

View Document

08/08/148 August 2014 STATEMENT BY DIRECTORS

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/08/1221 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 SECRETARY APPOINTED MR CHRISTOPHER JOHN PRICE

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY ROGER NEWTON

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PRICE

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMMINS

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR PAUL ANTHONY COX

View Document

23/08/1023 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DENNIS

View Document

27/12/0927 December 2009 SECRETARY APPOINTED MR ROGER NEWTON

View Document

27/12/0927 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL REED

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR RICHARD TIMMINS

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR STANLEY JULIAN

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HODGSON / 28/09/2009

View Document

27/09/0927 September 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JULIAN / 10/08/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS STANLEY PAUL JULIAN LOGGED FORM

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR NORTH

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED RICHARD HODGSON

View Document

10/02/0910 February 2009 ALTER ARTICLES 02/02/2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
NURSERY ROAD
RIVERSIDE INDUSTRIAL ESTATE
BOSTON
LINCOLNSHIRE
PE21 7TN

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MICHAEL GEOFFREY REED

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED RICHARD WILLIAM CHARLES HUDSON

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM:
23 ALGITHA ROAD
SKEGNESS
LINCOLNSHIRE
PE25 2AG

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 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