DECOR CONSULTING LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 111 PICCADILLY MANCHESTER M1 2HY ENGLAND

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

26/06/1826 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

12/12/1712 December 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM DECORFLAIR GROUP OF COMPANIES CHADDOCK LANE BOOTHSTOWN WORSLEY MANCHESTER M28 1DL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005502070016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005502070015

View Document

14/10/1514 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE SOLOMON / 01/04/2014

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE SOLOMON / 01/04/2014

View Document

15/05/1515 May 2015 Annual return made up to 2 October 2014 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005502070014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005502070013

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005502070012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SOLOMON / 01/07/2012

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/10/0915 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SOLOMON / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE SOLOMON / 14/10/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/12/085 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM CHADDOCK LANE BOOTHSTOWN WORSLEY MANCHESTER M28 1DL

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/11/0521 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED DECORFLAIR LIMITED CERTIFICATE ISSUED ON 31/05/05

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED ASTLEY GRAVURE SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/11/914 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

04/06/914 June 1991 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: 1 YATES STREET OLDHAM OL1 1DP

View Document

20/05/9120 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9120 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9024 August 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/11/8915 November 1989 DIRECTOR RESIGNED

View Document

27/10/8927 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/10/89

View Document

27/10/8927 October 1989 COMPANY NAME CHANGED ASTLEY PROCESS COMPANY LIMITED(T HE) CERTIFICATE ISSUED ON 30/10/89

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/8917 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/8918 May 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/8912 May 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 030589

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: CHADDOCK LANE, BOOTHSTOWN, LANCASHIRE M28 4DL

View Document

12/05/8912 May 1989 AUDITOR'S RESIGNATION

View Document

12/05/8912 May 1989 ADOPT MEM AND ARTS 030589

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/08/8812 August 1988 NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 SECRETARY RESIGNED

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/06/8628 June 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

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