DENCO BUILDING SERVICES LIMITED

Company Documents

DateDescription
18/07/1118 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/04/1118 April 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/04/1118 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2011

View Document

14/01/1114 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2010

View Document

29/06/1029 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2010

View Document

04/01/104 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2009

View Document

13/07/0913 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2009

View Document

12/01/0912 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2008

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

17/01/0817 January 2008 SPECIAL RESOLUTION TO WIND UP

View Document

17/01/0817 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: DOLPHIN HOUSE, MORETON BUSINESS PARK, MORETON ON LUGG HEREFORDSHIRE HR4 8DS

View Document

08/01/088 January 2008 DECLARATION OF SOLVENCY

View Document

29/05/0729 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0619 May 2006 £ SR [email protected] 29/12/05

View Document

19/05/0619 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/068 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: PO BOX 11 HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SJ

View Document

18/01/0618 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/0612 January 2006 £ IC 2500/2485 16/12/05 £ SR [email protected]=15

View Document

22/09/0522 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 AGREEMENT 30/11/04

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 SHARES AGREEMENT OTC

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 S-DIV 19/03/04

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 £ NC 100/2500 19/03/0

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 19/03/04

View Document

07/04/047 April 2004 SHARE SUBDIVISION 19/03/04

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 COMPANY NAME CHANGED GW 136 LIMITED CERTIFICATE ISSUED ON 04/02/04

View Document

05/01/045 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/045 January 2004 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