DLK ON SITE WELDING & FABRICATING LIMITED

Company Documents

DateDescription
12/06/1312 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/06/1312 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/1312 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1325 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
EUROPEAN HOUSE
93 WELLINGTON ROAD
LEEDS
WEST YORKSHIRE
LS12 1DZ

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN HARPER / 26/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MARTIN HARPER / 26/04/2012

View Document

24/04/1224 April 2012 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

08/02/128 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM:
9 WOODLAND HILL
WHITKIRK
LEEDS
WEST YORKSHIRE LS15 7DF

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
EUROPEAN HOUSE
93 WELLINGTON ROAD
LEEDS
WEST YORKSHIRE LS12 1DZ

View Document

06/02/066 February 2006 COMPANY NAME CHANGED
SPEAKERPAGE LIMITED
CERTIFICATE ISSUED ON 06/02/06

View Document

25/01/0625 January 2006 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