DAVIN COATINGS LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/111 June 2011 APPLICATION FOR STRIKING-OFF

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/03/1031 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

03/07/093 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/04/0910 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

02/08/042 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

09/07/049 July 2004 AUDITOR'S RESIGNATION

View Document

23/04/0423 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: G OFFICE CHANGED 11/01/02 9A CHESTER ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1LT

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: G OFFICE CHANGED 14/08/00 9A CHESTER ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1LD

View Document

28/04/0028 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 SHARES AGREEMENT OTC

View Document

29/05/9729 May 1997 ADOPT MEM AND ARTS 21/05/97

View Document

29/05/9729 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/10/97

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: G OFFICE CHANGED 29/05/97 5 CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

29/05/9729 May 1997 NC INC ALREADY ADJUSTED 21/05/97

View Document

29/05/9729 May 1997 � NC 100/1000 21/05/97

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED BURGINHALL 958 LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

21/03/9721 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9721 March 1997 Incorporation

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