DERRICK IT LTD

Company Documents

DateDescription
13/05/1113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1121 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/01/1111 January 2011 APPLICATION FOR STRIKING-OFF

View Document

04/11/104 November 2010 PREVEXT FROM 31/03/2010 TO 31/08/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE DERRICK / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY KAREN MCLAUGHLIN

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 10 ATLAS COURT BATHGATE WEST LOTHIAN EH48 2TE

View Document

21/12/0921 December 2009 SECRETARY APPOINTED SARAH-ANN DERRICK

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 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