CELLAR & DAMP SOLUTIONS LTD

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 PREVSHO FROM 31/08/2011 TO 31/05/2011

View Document

24/05/1124 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 30 BENNETT STREET BUXTON DERBYSHIRE SK17 6NB

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'CONNELL / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER SMITH / 01/10/2009

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 PREVEXT FROM 28/02/2008 TO 31/08/2008

View Document

24/10/0824 October 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 COMPANY NAME CHANGED DAMPCURE (BUXTON) LIMITED CERTIFICATE ISSUED ON 22/01/08

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: G OFFICE CHANGED 14/08/06 14 LADYCROFT AVENUE BUXTON DERBYSHIRE SK17 7AQ

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 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