DENBY REPLACEMENT SERVICE LIMITED

Company Documents

DateDescription
06/12/116 December 2011 STRUCK OFF AND DISSOLVED

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SUZANNE BRAKESPEAR / 01/10/2009

View Document

28/05/1028 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

08/09/098 September 2009 DISS40 (DISS40(SOAD))

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 4 COMFREY CLOSE HORNDEAN HAMPSHIRE PO8 0JQ

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: G OFFICE CHANGED 08/05/02 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0229 April 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