DEXTON CONTRACTS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ALEXANDRA BATE

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KOCH / 16/02/2011

View Document

16/02/1216 February 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/09/117 September 2011 26/10/10 NO CHANGES

View Document

07/09/117 September 2011 26/10/09 NO CHANGES

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
42 KENSINGTON GARDENS SQUARE
BAYSWATER
LONDON
W2 4BQ

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
56 THORPARCH ROAD
VAUXHALL
LONDON
SW8 4RU

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KOCH / 26/05/2011

View Document

07/09/117 September 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

15/06/1015 June 2010 STRUCK OFF AND DISSOLVED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

13/10/0913 October 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 SECRETARY RESIGNED LONDON 1ST SECRETARIES LTD

View Document

20/01/0920 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 5 ROPE STREET CANADA WATER LONDON SE16 7TE

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 56 THORPARCH ROAD LONDON SW8 4RU

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 05/04/06

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0526 October 2005 Incorporation

View Document


More Company Information