DECKORUM LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM EDWARD CENTRE THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/0927 October 2009 APPLICATION FOR STRIKING-OFF

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY MILL / 02/09/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 4C ROYAL OAK LANE PIRTON HERTFORDSHIRE SG5 3QT

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 3 MILNER CLOSE CATERHAM SURREY CR3 6JS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 17/08/03; CHANGE OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 S366A DISP HOLDING AGM 28/08/01

View Document

03/09/013 September 2001 S386 DISP APP AUDS 28/08/01

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0122 August 2001 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