DT DESIGN & BUILD GROUP LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

12/09/1812 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2018:LIQ. CASE NO.1

View Document

09/10/179 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2017:LIQ. CASE NO.1

View Document

30/09/1630 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016

View Document

03/09/153 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015

View Document

10/09/1410 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014

View Document

28/08/1328 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2013

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM THE CORNISHMAN CORNISHWAY MANCHESTER M22 0JX

View Document

06/08/126 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

27/07/1227 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/07/1227 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/1210 July 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE OSBORNE

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR DYLAN THOMAS

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

22/12/1122 December 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR DYLAN FRANCIS THOMAS

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OSBORNE / 25/05/2011

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MRS ZOE OSBORNE

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/113 August 2011 Annual return made up to 19 March 2010 with full list of shareholders

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM, 31 FORDS LANE, BRAMHALL, CHESHIRE, SK7 1DQ

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OSBORNE / 24/01/2011

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

19/03/0919 March 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
Recently Viewed
  • TOKENIZE LIMITED


  • 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