DENECREST DOUBLE GLAZING LIMITED

Company Documents

DateDescription
14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
UNIT 7, CENTRAL BUSINESS PARK
MEDWAY CITY ESTATE
ROCHESTER, STROOD
KENT
ME2 4LW

View Document

04/04/144 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/144 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

04/04/144 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAM MYHILL / 17/07/2013

View Document

15/07/1315 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAM MYHILL / 25/05/2012

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY VENETIA MYHILL

View Document

08/08/118 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/07/1013 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MYHILL

View Document

19/11/0819 November 2008 SECRETARY APPOINTED VENETIA SIOBHAN HELENA MYHILL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: G OFFICE CHANGED 02/02/96 23 STAR HILL ROCHESTER KENT ME1 1XF

View Document

27/06/9527 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

03/08/943 August 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9327 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 RETURN MADE UP TO 24/05/90; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/10/8610 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/10/861 October 1986 COMPANY NAME CHANGED SUCCESS AFTER SUCCESS LIMITED CERTIFICATE ISSUED ON 01/10/86

View Document

22/09/8622 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: G OFFICE CHANGED 12/08/86 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 CERTIFICATE OF 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