DOMESTIC ASBESTOS REMOVALS LIMITED

Company Documents

DateDescription
21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM
THE SCHOOL HOUSE 2 VILLAGE ROAD
CLIFTON VILLAGE
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 8NE

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

06/08/156 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/15

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

19/08/1419 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH RILEY / 07/12/2012

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH RILEY / 07/12/2012

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
11 LEABROOK CLOSE
CLIFTON VILLAGE NOTTINGHAM
NOTTINGHAMSHIRE
NG11 8NW

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

20/08/1120 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

20/08/1120 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/11

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/10

View Document

20/08/1020 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM:
CHAPTERHOUSE ASSOCIATES LTD
6 OXFORD STREET
NOTTINGHAM
NG1 5BH

View Document

30/08/0130 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/03/02

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM:
73-75 PRINCESS STREET
ST PETERS SQUARE
MANCHESTER M2 4EG

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 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