DUCTWORK PROJECTS LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2015

View Document

13/02/1413 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/02/1413 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1413 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
32 THE SQUARE
GILLINGHAM
DORSET
SP8 4AR

View Document

20/08/1320 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/08/1210 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM ROGERS / 30/07/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/08/1119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/08/103 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: 96A CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 ACC. REF. DATE EXTENDED FROM 21/02/96 TO 28/02/96

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/02/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 21/02/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 21/02/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/02/90

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 21/02/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ALTER MEM AND ARTS 090189

View Document

08/12/888 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 21/02

View Document

20/06/8820 June 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 27/11/87

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 27/11/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: G OFFICE CHANGED 04/02/87 11 MILLSTREAM INDUSTRIAL ESTATE CHRISTCHURCH ROAD RINGWOOD HANTS

View Document

10/09/8610 September 1986 NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 27/11/85

View Document

27/11/8027 November 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information