DORMALUX CONSTRUCTION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
07/01/147 January 2014 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
07/10/137 October 2013 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP |
03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA |
02/08/122 August 2012 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
02/08/122 August 2012 | STATEMENT OF AFFAIRS/4.19 |
02/08/122 August 2012 | EXTRAORDINARY RESOLUTION TO WIND UP |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/1012 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
25/11/0925 November 2009 | APPOINTMENT TERMINATED, SECRETARY NICOLA MORTERS |
25/11/0925 November 2009 | CORPORATE SECRETARY APPOINTED MJC SECRETARIAL SERVICES LIMITED |
25/11/0925 November 2009 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MORTERS |
15/10/0915 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/10/0820 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/10/0712 October 2007 | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 41-43 WILLIAM STREET HERNE BAY KENT CT6 5NT |
27/10/0627 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/10/0513 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
19/10/0419 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | DIRECTOR RESIGNED |
19/10/0419 October 2004 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
12/10/0412 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/10/0412 October 2004 | Incorporation |
More Company Information
Recently Viewed
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