DERRY PAPER AND BOOK CONSERVATION LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2013

View Document

11/12/1211 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/12/1211 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1211 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM UNIT 14 HIGH HAZLES ROAD MANVERS BUSINESS PARK COTGRAVE NOTTINGHAM NOTTINGHAMSHIRE NG12 3GZ

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DERRY

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE LOUISE DERRY / 01/09/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE DERRY / 01/09/2011

View Document

07/12/117 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1023 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH DERRY / 21/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE DERRY / 21/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BONSER / 21/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 21/11/07; CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: G OFFICE CHANGED 14/05/03 PRIVATE ROAD NUMBER 2 COLWICK INDUSTRIAL ESTAT NOTTINGHAM NOTTINGHAMSHIRE NG4 2JR

View Document

03/12/023 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 COMPANY NAME CHANGED DERRY & SONS LIMITED CERTIFICATE ISSUED ON 27/10/00

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: G OFFICE CHANGED 24/05/00 ST.ERVAN ROAD WILFORD NOTTINGHAM NG11 7AZ

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/01/954 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/954 January 1995 CHANGE OF NAME 26/10/94

View Document

22/12/9422 December 1994 COMPANY NAME CHANGED DERRY (NOTTINGHAM) PROPERTY LIMI TED CERTIFICATE ISSUED ON 23/12/94

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 NEW SECRETARY APPOINTED

View Document

31/03/9431 March 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

25/01/9425 January 1994 FIRST GAZETTE

View Document

29/11/9329 November 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: G OFFICE CHANGED 03/08/93 32 CANAL STREET NOTTINGHAM NG1 7EL

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/11/9227 November 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: G OFFICE CHANGED 09/01/90 2 BACHES STREET LONDON N1 6UB

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED SLOTGAIN LIMITED CERTIFICATE ISSUED ON 28/12/89

View Document

21/12/8921 December 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/89

View Document

21/12/8921 December 1989 ALTER MEM AND ARTS 30/11/89

View Document

21/12/8921 December 1989 ALTER MEM AND ARTS 30/11/89

View Document

21/12/8921 December 1989 NC INC ALREADY ADJUSTED 30/11/89

View Document

21/11/8921 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information