DAVLIN CABLING SERVICES LTD

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1119 September 2011 APPLICATION FOR STRIKING-OFF

View Document

16/06/1116 June 2011 26/05/11 NO CHANGES

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 26/05/10 NO CHANGES

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 SECRETARY'S PARTICULARS LINDA SNEDDEN

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: 16 HAVANT GARDENS WIDEOPEN NEWCASTLE UPON TYNE NE13 6AW

View Document

22/06/0922 June 2009 DIRECTOR'S PARTICULARS DAVID SNEDDEN

View Document

17/06/0917 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 84 UNDERWOOD GROVE NORTHBURN GRANGE CRAMLINGTON TYNE & WEAR NE23 3UT

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 Incorporation

View Document

26/05/0426 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information