DENCOL LIMITED

Company Documents

DateDescription
22/02/0722 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/02/0714 February 2007 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

24/01/0724 January 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

09/11/069 November 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/05/0612 May 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/11/0523 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/05/0511 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/11/0415 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/05/0413 May 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/11/0313 November 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/08/0312 August 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/07/0321 July 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/05/039 May 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

09/05/039 May 2003 NOTICE OF ADMINISTRATION ORDER

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 CONVERT/REDESIGNATED 07/01/99

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM:
ST MARTINS HOUSE
31/35 CLARENDON ROAD
WATFORD
HERTFORDSHIRE WD1 1JA

View Document

20/01/9920 January 1999 ADOPT MEM AND ARTS 07/01/99

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

23/12/9823 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/11/9816 November 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM:
WINTER HILL HOUSE
MARLOW REACH
STATION APPROACH MARLOW
BUCKINGHAMSHIRE SL7 1NT

View Document

27/10/9727 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

27/10/9727 October 1997 EXEMPTION FROM APPOINTING AUDITORS 21/10/97

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 COMPANY NAME CHANGED
WATCH OUT PUBLICATIONS LIMITED
CERTIFICATE ISSUED ON 16/10/97

View Document

14/10/9714 October 1997 ￯﾿ᄑ NC 100/700000
09/10/97

View Document

14/10/9714 October 1997 NC INC ALREADY ADJUSTED 09/10/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 EXEMPTION FROM APPOINTING AUDITORS 08/10/96

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

20/10/9520 October 1995 EXEMPTION FROM APPOINTING AUDITORS 16/10/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM:
2 PENYDARREN ROAD
MERTHYR TYDFIL
MID GLAMORGAN
CF47 9AH

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/04/9427 April 1994 COMPANY NAME CHANGED
DACEA LIMITED
CERTIFICATE ISSUED ON 28/04/94

View Document

31/01/9431 January 1994 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