DAVREN ENTERPRISES LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: GISTERED OFFICE CHANGED ON 22/12/2008 FROM 3 EDENBANK LEIGH LANCASHIRE WN7 1HJ

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: GISTERED OFFICE CHANGED ON 27/05/2008 FROM UNITS 1-1B CENTRAL INDUSTRIAL ESTATE REAR 138/146 BOLTON ROAD ATHERTON GREATER MANCHESTER M46 9LF

View Document

04/10/074 October 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 COMPANY NAME CHANGED C.P.E. (U.K.) LIMITED CERTIFICATE ISSUED ON 18/08/03

View Document

07/08/037 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: G OFFICE CHANGED 22/07/02 UNIT 1 CENTRAL IND EST REAR 138/146 BOLTON ROAD ATHERTON GREATER MANCHESTER M46 9LF

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/07/0028 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9711 July 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