DRURY ELECTRICAL LIMITED

Company Documents

DateDescription
17/11/1117 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/08/1117 August 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/08/1117 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2011:LIQ. CASE NO.1

View Document

17/08/1117 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2011:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2011:LIQ. CASE NO.1

View Document

15/03/1115 March 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

29/11/1029 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM THE CROSSINGS GLANYMOR ROAD LLANDUDNO JUNCTION GWYNEDD LL31 9RY

View Document

03/11/103 November 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00008617

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ROONEY

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW FORBES EVANS / 22/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PETER ROONEY / 22/04/2010

View Document

04/06/104 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY JANE EVANS

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR CARL OWEN

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PAUL PETER ROONEY

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED CARL OWEN

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999

View Document

08/07/998 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

05/07/995 July 1999 COMPANY NAME CHANGED SELLITALL LIMITED CERTIFICATE ISSUED ON 06/07/99

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: G OFFICE CHANGED 04/06/99 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9922 April 1999 Incorporation

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