DECOY PROPERTIES LIMITED

Company Documents

DateDescription
23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/12/123 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/12/1122 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM
3 PELHAM COURT
PELHAM ROAD SHERWOOD
NOTTINGHAM
NG5 1AP

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/12/1016 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANN GIBSON / 01/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 CHANGE OF NAME 30/09/2009

View Document

21/12/0921 December 2009 COMPANY NAME CHANGED SANDFORD BRAKE CONTRACTORS (BUILDING) LIMITED
CERTIFICATE ISSUED ON 21/12/09

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 COMPANY NAME CHANGED DECOY PROPERTIES LIMITED
CERTIFICATE ISSUED ON 22/08/08

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/08/03

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED
HIGH SPEC LIGHTING LIMITED
CERTIFICATE ISSUED ON 28/01/03

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/11/0221 November 2002 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