DIRECT SCAFFOLDING LIMITED

Company Documents

DateDescription
10/08/1310 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1310 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

06/03/126 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000025

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 15 HENFIELD BUSINESS PARK SHOREHAM ROAD HENFIELD WEST SUSSEX BN5 9SL

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY SHARON DOBBERSON

View Document

13/05/1113 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DOBBERSON / 20/03/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON LINDA DOBBERSON / 20/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

11/02/1011 February 2010 Annual return made up to 20 March 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: GISTERED OFFICE CHANGED ON 02/07/2008 FROM FLOODGATES BARN KNEPP CASTLE ESTATE WEST GRINSTEAD WEST SUSSEX RH13 8LH

View Document

09/10/079 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FIRST GAZETTE

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/057 December 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 20/03/03; NO CHANGE OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: G OFFICE CHANGED 16/09/02 AMELYN HOUSE ANSELL ROAD DORKING SURREY RH4 1VN

View Document

03/09/023 September 2002 FIRST GAZETTE

View Document

01/08/011 August 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: G OFFICE CHANGED 01/05/95 152 CITY ROAD LONDON EC1V 2NX

View Document

01/05/951 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/05/951 May 1995

View Document

01/05/951 May 1995

View Document

01/05/951 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/05/951 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 Incorporation

View Document

20/03/9520 March 1995 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