DRYCORE LTD

Company Documents

DateDescription
27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM
OS4 WASHINGTON BUSINESS PARK
TURBINE WAY
SUNDERLAND
SR5 3NZ

View Document

26/06/1826 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/06/1826 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1826 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE WATSON

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MCCORMACK

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/09/1524 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM
PINETREE CENTRE DURHAM ROAD
BIRTLEY
CHESTER LE STREET
COUNTY DURHAM
DH3 2TD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE STEWART / 13/09/2014

View Document

18/09/1418 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE EAGAN / 18/09/2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR MARK JOSEPH MCCORMACK

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MS JANICE STEWART

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR IAN PHILIP JOHNSON

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW EAGAN / 26/06/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/10/1317 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
25 MALVERN ROAD
LAMBTON
WASHINGTON
TYNE AND WEAR
NE38 0PB
ENGLAND

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW EAGAN / 24/08/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA EAGAN / 24/08/2009

View Document

24/08/0924 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EAGAN / 24/08/2009

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 12 HAILSHAM AVENUE NEWCASTLE UPON TYNE NE12 8HJ UNITED KINGDOM

View Document

08/08/098 August 2009 PREVSHO FROM 31/08/2009 TO 30/06/2009

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED MAE INTERIORS (NORTH EAST) LTD CERTIFICATE ISSUED ON 31/03/09

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 12 HAILSHAM AVENUE BENTON NEWCASTLE UPON TYNE NE12 8HJ

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED 360 INTERIORS LTD CERTIFICATE ISSUED ON 29/01/07

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 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