DRY TEC LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1019 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 APPLICATION FOR STRIKING-OFF

View Document

12/07/1012 July 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS BREDDY

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID TAYLOR

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BREDDY / 30/09/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM BROADSTONE HOUSE, BROADSTONE ROAD, REDDISH STOCKPORT CHESHIRE SK5 7DL

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/12/07

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information