DE-CONSTRUCT LIMITED

Company Documents

DateDescription
30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/147 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED CLAIRE MARGARET PRICE

View Document

09/10/139 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY HORLET / 15/07/2011

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR PETER GARY WALLACE

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR ROBERT ANTHONY HORLET

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
UNITED KINGDOM

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DE GROOSE

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR STUART WALKER

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLLOWAY

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR ANDREW JOHN MOBERLY

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX GRIFFIN

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL DOUGLAS MANN

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERIK FLADE

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009

View Document

10/11/0910 November 2009 SECRETARY APPOINTED CAROLINE EMMA THOMAS

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN ROSS

View Document

15/10/0915 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM
PARKER TOWER
43-49 PARKER STREET
LONDON
WC2B 5PS

View Document

04/09/094 September 2009 SECRETARY APPOINTED MR JOHN HOWARD ROSS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN FOSTER

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED STUART WALKER

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW KNIGHT

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM:
21 TUDOR STREET
LONDON
EC4Y 0DJ

View Document

24/01/0524 January 2005 AUTH CONTRACT 22/12/04

View Document

13/01/0513 January 2005 ￯﾿ᄑ IC 14/8
22/12/04
￯﾿ᄑ SR [email protected]=6

View Document

06/01/056 January 2005 S-DIV
22/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM:
10 OLD BAILEY
LONDON
EC4M 7NG

View Document

30/09/0330 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RE-APPOINT AUD 16/05/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 S-DIV
27/09/02

View Document

14/10/0214 October 2002 SUBDIVISION 27/09/02

View Document

08/05/028 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED
EASTNOTE LIMITED
CERTIFICATE ISSUED ON 28/09/01

View Document

18/09/0118 September 2001 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