DAVOLL ENGINEERING LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1023 June 2010 24/07/09 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 PREVSHO FROM 31/10/2009 TO 24/07/2009

View Document

23/06/1023 June 2010 APPLICATION FOR STRIKING-OFF

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

10/02/1010 February 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIREIRE RICHARD NORMAN / 31/10/2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

09/04/099 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: G OFFICE CHANGED 13/04/05 74 EDGELEY LANE CLAPHAM LONDON SW4 7UW

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: G OFFICE CHANGED 23/10/03 BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/039 October 2003 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