DECORATIVE AGENTS LIMITED

Company Documents

DateDescription
28/12/1228 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/12/1228 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1228 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM THE OLD BANK 1A WILTON STREET CHADDERTON OLDHAM LANCASHIRE OL9 7NZ

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY LUCILLE WREST

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR LEA WREST

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR LUCILLE WREST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MRS LUCILLE WREST

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR LUCELLE WREST

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY CRAIG JONES

View Document

29/11/1029 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 93 ELMSFIELD AVENUE NORDEN ROCHDALE LANCASHIRE OL11 5XA

View Document

09/01/109 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCELLE WREST / 01/10/2009

View Document

09/01/109 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CRAIG JONES / 01/10/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/02/0927 February 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM 8 IRIS PARK WALK MELLING LIVERPOOL MERSEYSIDE L31 1FB

View Document

22/05/0822 May 2008 SECRETARY APPOINTED CRAIG JONES

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED LUCELLE WREST

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR NICOLAS WREST

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/05/0715 May 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FIRST GAZETTE

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 93 ELMSFIELD AVENUE NORDEN ROCHDALE LANCASHIRE OL11 5XA

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: G OFFICE CHANGED 22/11/04 93 ELMSFIELD AVENUE NORDEN ROCHDALE OL11 5XA

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: G OFFICE CHANGED 15/11/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/11/048 November 2004 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