DRAG CONSTRUCTION LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/12/1023 December 2010 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

16/04/1016 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GEERING / 19/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 27 STERNDALE ROAD, MILLHOUSES SHEFFIELD SOUTH YORKSHIRE S7 2LB

View Document

06/06/096 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA RAPSON / 31/08/2008

View Document

06/06/096 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANNY RAPSON / 31/08/2008

View Document

06/06/096 June 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: G OFFICE CHANGED 23/02/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/02/068 February 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