CNC JOINERY LIMITED

Company Documents

DateDescription
05/06/105 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/03/105 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2010

View Document

05/03/105 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/05/094 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2009

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM ASH HOUSE CANAL WAY KINGSTEIGNTON NEWTON ABBOT

View Document

18/04/0818 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/0818 April 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/0818 April 2008 STATEMENT OF AFFAIRS/4.19

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM UNIT 5 VENTURE COURT BRADLEY LANE NEWTON ABBOT DEVON TQ12 1NB

View Document

22/11/0722 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006

View Document

04/01/064 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 COMPANY NAME CHANGED DAVE'S JOINERY LIMITED CERTIFICATE ISSUED ON 07/06/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/001 November 2000 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