DUPLEX ENG' NIBBLERS AND SHEARS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

06/07/136 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/122 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED EXECUTOR OF ARTHUR HOLLAND DECEASED

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOLLAND

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/01/1121 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM HOLLAND HOUSE 126 HIGH ST PRINCES END TIPTON WEST MIDLANDS DY4 9JA

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/01/1022 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/02/091 February 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED DENNIS LAWLEY

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 COMPANY NAME CHANGED POWER TOOLS SERVICES (WOLVERHAMP TON) LIMITED CERTIFICATE ISSUED ON 03/12/01

View Document

22/06/0122 June 2001 � SR [email protected] 21/06/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 ALTER ARTICLES 31/03/00

View Document

23/06/0023 June 2000 POS RE CONTACT 31/05/00

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/09/987 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/12/96

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995

View Document

06/01/946 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994

View Document

24/09/9324 September 1993 ALTER MEM AND ARTS 09/09/93

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/03/8717 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information