DRAINTECH LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHANNON

View Document

17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/156 March 2015 APPLICATION FOR STRIKING-OFF

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
THE CHAPEL PINEWOOD COURT
COLESHILL ROAD MARSTON GREEN
SOLIHULL
WEST MIDLANDS
B37 7HG

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR GEORGE SHANNON

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RHODES

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN RHODES

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR NICHOLAS HARRIS

View Document

25/02/1425 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY BEECH

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR JONATHAN RHODES

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMAS

View Document

26/02/1326 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/03/1023 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL BEECH / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS / 01/10/2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TIDEY

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY APPOINTED RICHARD THOMAS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY MACKLIN

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY JEFFREY MACKLIN

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/03/0714 March 2007 ACQUISITION.GUARANTEE 28/02/07

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: THE CHAPEL PINEWOOD COURT COLESHILL ROAD MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7HG

View Document

11/03/0711 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: GROUND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED DRAINTECH (NORTH) LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 8 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE HA8 7XT

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

02/04/932 April 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD SUTTON SURREY SM1 4QL

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/06/916 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 COMPANY NAME CHANGED MACHFAST LIMITED CERTIFICATE ISSUED ON 03/09/87

View Document

26/08/8726 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: STANLEY DAVIS 128 CITY ROAD LONDON EC1V 2NJ

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 ALTER MEM AND ARTS 120687

View Document

18/05/8718 May 1987 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