F. B. DAMP PROOFING LTD

Company Documents

DateDescription
10/11/1510 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/01/1513 January 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1420 November 2014 APPLICATION FOR STRIKING-OFF

View Document

10/04/1410 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
3 BROOK VALE
ASKAM-IN-FURNESS
CUMBRIA
LA16 7EE
ENGLAND

View Document

24/05/1324 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 3 SAVES LANE ASKAM IN FURNESS CUMBRIA LA16 7EE

View Document

20/05/1120 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR FRANK BRADLEY

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN HAGAN

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL SMEATON

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM THE OAK SAVES LANE ASKAM IN FURNESS CUMBRIA LA16 7EA

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL SMEATON / 07/05/2008

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 05/04/08

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 NATWEST BANK CHAMBERS 67 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8DL

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 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