DURATEC COATINGS CONSULTANTS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 APPLICATION FOR STRIKING-OFF

View Document

14/02/1214 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
C/O TOR COATINGS LTD SHADON WAY
PORTOBELLO INDUSTRIAL ESTATE
BIRTLEY
COUNTY DURHAM
DH3 2RE

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/02/113 February 2011

View Document

03/02/113 February 2011 APPOINT PERSON AS DIRECTOR

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITING

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR THOMAS EDWARD REED

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 02/02/2010

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES WHITING / 02/02/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 01/01/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID INNES

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED EDWARD WINSLOW MOORE

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPKINS

View Document

16/02/1016 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
SHADON WAY
PORTOBELLO INDUSTRIAL ESTATE
BIRTLEY
COUNTY DURHAM
DH3 2RE

View Document

10/04/0810 April 2008 ADOPT ARTICLES 25/03/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM:
6 BRINDLEY ROAD CORNBROOK
TRAFFORD
MANCHESTER
M16 9HQ

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0114 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM:
DENNIS HOUSE
MARSDEN STREET
MANCHESTER
M2 1JD

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM:
BANKFIELD STREET
STOCKPORT
CHESHIRE
SK5 7PB

View Document

13/02/9713 February 1997 S386 DISP APP AUDS 04/02/97

View Document

13/02/9713 February 1997 S366A DISP HOLDING AGM 04/02/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 S252 DISP LAYING ACC 04/02/97

View Document

10/12/9610 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/10/9621 October 1996 ADOPT MEM AND ARTS 08/10/96

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 SECRETARY RESIGNED

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM:
9 SHADON WAY BIRTLEY
CHESTER LE STREET
COUNTY DURHAM
DH3 2SW

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996

View Document

26/01/9626 January 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/07/956 July 1995 EXEMPTION FROM APPOINTING AUDITORS 29/06/95

View Document

05/04/955 April 1995 NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995

View Document

31/01/9531 January 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 SECRETARY RESIGNED

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/05/9416 May 1994 AUDITOR'S RESIGNATION

View Document

19/02/9419 February 1994 RETURN MADE UP TO 01/02/94; CHANGE OF MEMBERS

View Document

19/02/9419 February 1994

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM:
SANDMERE ROAD
LEECHMERE INDUSTRIAL ESTATE
SUNDERLAND
TYNE+WEAR, SR2 9TR

View Document

05/09/935 September 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

05/09/935 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/04/9320 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/02/926 February 1992

View Document

06/02/926 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/03/9112 March 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/03/918 March 1991

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991

View Document

01/03/911 March 1991 ALTER MEM AND ARTS 08/02/91

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

01/03/911 March 1991

View Document

01/03/911 March 1991 Resolutions

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED
LETTERBRIGHT LIMITED
CERTIFICATE ISSUED ON 01/03/91

View Document

01/02/911 February 1991 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