M & A DOOCEY CONSTRUCTION LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

25/11/1025 November 2010 ORDER OF COURT - RESTORATION

View Document

20/06/9620 June 1996 DISSOLVED

View Document

20/03/9620 March 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/03/9620 March 1996 RETURN OF FINAL MEETING RECEIVED

View Document

27/11/9527 November 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/06/959 June 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/12/945 December 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/07/9411 July 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/02/944 February 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/01/9311 January 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

10/12/9210 December 1992 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/12/9210 December 1992 STATEMENT OF AFFAIRS

View Document

10/12/9210 December 1992 APPOINTMENT OF LIQUIDATOR

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM:
UNIT 1 , HARROLD STREET
GREAT BRIDGE
TIPTON
WEST MIDLANDS DY4 0JF

View Document

30/06/9230 June 1992 AUDITOR'S RESIGNATION

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991

View Document

19/12/8919 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/02/8922 February 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM:
UNIT 6
INTERANTIONAL HOUSE
OLD WALSALL ROAD
GREAT BARR BIRMINGHAM B42 1NN

View Document

09/06/889 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

23/06/8623 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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