DRILLCO LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: GOODWIN BUSINESS PARK WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SQ

View Document

22/08/0622 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 COMPANY NAME CHANGED ENVERITY LIMITED CERTIFICATE ISSUED ON 07/05/02

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/10/0127 October 2001

View Document

27/10/0127 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 COMPANY NAME CHANGED DRILLCO LIMITED CERTIFICATE ISSUED ON 26/07/01

View Document

02/02/012 February 2001 EXEMPTION FROM APPOINTING AUDITORS 23/01/01

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: UPEND GREEN UPEND NEWMARKET SUFFOLK CB8 9PH

View Document

05/03/985 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/07/9527 July 1995

View Document

27/07/9527 July 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/09/943 September 1994 AUDITOR'S RESIGNATION

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/10/9331 October 1993 LOCATION OF DEBENTURE REGISTER

View Document

31/10/9331 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/9331 October 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/10/9331 October 1993 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

27/09/9327 September 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993

View Document

12/07/9312 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information