PHILIP DAVIS DECORATORS LTD

Company Documents

DateDescription
08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL TURRELL

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 3 LYNN HILL, YAXHAM ROAD DEREHAM NORFOLK NR19 1HA

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE RIX

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/11/0820 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: BROADSEND COTTAGE 7 BROAD LANE SOUTH WALSHAM NORFOLK NR13 6EE

View Document

13/11/0713 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 Memorandum and Articles of Association

View Document

23/05/0723 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED DAVIS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 FIRST GAZETTE

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

18/10/0518 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0518 October 2005 Incorporation

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