DOMINION CONTRACTS LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/06/1329 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAL NIGHTINGALE / 10/06/2010

View Document

01/07/101 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM:
18 TUNSTALL ROAD
BIDDULPH
STOKE ON TRENT
STAFFORDSHIRE ST8 6HH

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/01/0028 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM:
61 BROOK STREET
CONGLETON
CHESHIRE CW12 1RD

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED
DOMINON CONTRACTS LIMITED
CERTIFICATE ISSUED ON 21/07/98

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM:
C/O NATIOWIDE COMPANY SERVICES L
SOMERSET HOUSE, TEMPLE STREET
BIRMINGHAM
B2 5DN

View Document

20/07/9820 July 1998 ADOPT MEM AND ARTS 09/07/98

View Document

10/06/9810 June 1998 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