DENBY & SHARP LIMITED

Company Documents

DateDescription
22/10/1022 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1030 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2010

View Document

22/07/1022 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

04/02/104 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2010

View Document

02/10/092 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/10/091 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/09/094 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/08/092 August 2009 REGISTERED OFFICE CHANGED ON 02/08/2009 FROM HOLLAND SLACK WORKS CHORLEY ROAD WALTON LE DALE PRESTON PR5 4JS

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID GALLAGHER LOGGED FORM

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GALLAGHER

View Document

27/07/0927 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR DAVID GALLAGHER

View Document

04/12/084 December 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0319 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

12/08/0012 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0012 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 ALTER MEM AND ARTS 04/08/00

View Document

09/08/009 August 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: HOLLAND SLACK WORKS CHORLEY ROAD WALTON-LE-DALE PRESTON PR5 4JS

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/009 August 2000 AUDITOR'S RESIGNATION

View Document

09/08/009 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/009 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/935 September 1993

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/91

View Document

03/10/913 October 1991

View Document

03/10/913 October 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

15/09/9015 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/89

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: CANUTE STREET PRESTON LANCASHIRE PR1 1PL

View Document

25/04/8925 April 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 15/12/86; 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