DUCTING CONTRACTS LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/142 January 2014 APPLICATION FOR STRIKING-OFF

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/03/1326 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

10/04/1210 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual return made up to 14 March 2009 with full list of shareholders

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR ROSEMARY MOSS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: GISTERED OFFICE CHANGED ON 23/04/2009 FROM DUCTING CONTRACTS LTD 34 MILL STREET BRIDGNORTH SHROPSHIRE WV15 5AG

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY ROSEMARY MOSS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM S.FOSTER, 19 WILLIAM ROAD SMETHWICK WEST MIDLANDS B67 6LN

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

14/03/0614 March 2006 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