DSM FENCING LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/185 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

02/11/172 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/08/2017:LIQ. CASE NO.1

View Document

02/11/162 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016

View Document

02/11/152 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2015

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

05/09/145 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/145 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/145 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCFADDEN

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MCFADDEN / 14/01/2014

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN MCFADDEN / 14/01/2014

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/04/124 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MCFADDEN / 01/01/2012

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN MCFADDEN / 01/01/2011

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/02/1110 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 14 LARKFIELD AVENUE LITTLE HULTON MANCHESTER LANCASHIRE M38 9QY ENGLAND

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCFADDEN / 14/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MCFADDEN / 14/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCFADDEN / 14/01/2010

View Document

28/01/1028 January 2010 CURREXT FROM 31/01/2010 TO 05/04/2010

View Document

15/01/0915 January 2009 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