DAVIES & DAVIES (GROUP) LTD

Company Documents

DateDescription
11/12/1211 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2012

View Document

09/08/129 August 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/07/1224 July 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 6 FULLERS AVENUE WOODFORD GREEN ESSEX IG8 9EB

View Document

06/06/126 June 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009141,00009445

View Document

10/02/1210 February 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2011:LIQ. CASE NO.1

View Document

14/07/1114 July 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVIES / 02/05/2010

View Document

24/01/1124 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009445,00009141

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA MAUREEN DAVIES / 01/02/2010

View Document

25/03/1025 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/092 July 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 COMPANY NAME CHANGED DAVIES & DAVIES (CIVIL ENGINEERI NG) LIMITED CERTIFICATE ISSUED ON 01/06/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/07/0511 July 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: G OFFICE CHANGED 08/11/04 47 EAGLE COURT HERMON HILL WANSTEAD LONDON E11 1PD

View Document

23/04/0423 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: G OFFICE CHANGED 28/02/04 47 EAGLE COURT HERMON HILL WANSTEAD LONDON E11 1PD

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 EXEMPTION FROM APPOINTING AUDITORS 31/12/99

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: G OFFICE CHANGED 17/04/98 47 EAGLE COURT HERMON HILL WANSTEAD LONDON E11 1PD

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED DAVIES & DAVIES LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: G OFFICE CHANGED 25/03/98 UNIT 3 THE ARCHES ARCADE VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 Incorporation

View Document

20/03/9820 March 1998 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