DAVIES LIABILITY LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1024 November 2010 APPLICATION FOR STRIKING-OFF

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CHAPMAN / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN LUMSDON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN LUMSDON / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERTSON CRAWFORD / 18/01/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHARLES ROBERTSON CRAWFORD

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS GARY LUMSDON

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY APPOINTED GARY JOHN LUMSDON

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY RESIGNED ADRIAN PALMER

View Document

07/03/087 March 2008 AUDITOR'S RESIGNATION

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/086 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/086 March 2008 DIRECTOR APPOINTED ADRIAN RUSSELL PALMER

View Document

06/03/086 March 2008 DIRECTORS AUTHORISED TO DELIVER FINANCIAL DOCS 29/02/2008 FIN ASSIST IN SHARE ACQ 29/02/2008 ADOPT ARTICLES 29/02/2008

View Document

03/03/083 March 2008 DIRECTOR RESIGNED GRAHAM KELLY

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED CHRISTOPHER ROOKE

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED JASON MILES

View Document

25/02/0825 February 2008 DIRECTOR RESIGNED JOHN MCNAIR

View Document

25/02/0825 February 2008 DIRECTOR RESIGNED DAVID EDE

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 COMPANY NAME CHANGED DAVIES (LIABILITY) LIMITED CERTIFICATE ISSUED ON 16/11/98

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 Incorporation

View Document

06/01/976 January 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