DIRECT BUILDING MATERIALS LIMITED

Company Documents

DateDescription
18/08/0918 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/095 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/0922 April 2009 APPLICATION FOR STRIKING-OFF

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/08/0318 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 55 CORVE STREET LUDLOW SALOP SY8 1DU

View Document

06/02/036 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: NEW ROAD MUCH WENLOCK SHROPSHIRE TF13 6EQ

View Document

21/12/0121 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 COMPANY NAME CHANGED WENLOCK DISTRIBUTION LTD CERTIFICATE ISSUED ON 09/09/99; RESOLUTION PASSED ON 23/08/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/987 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/01/97

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 AUDITOR'S RESIGNATION

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 EXEMPTION FROM APPOINTING AUDITORS 28/05/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/01/9117 January 1991 SECRETARY RESIGNED

View Document

11/01/9111 January 1991 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