D AND C UTILITIES LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

13/05/1113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

04/05/104 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILWYN PETER JONES / 01/04/2010

View Document

22/05/0922 May 2009 SECRETARY APPOINTED CAROL ANNE JONES

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED DILWYN PETER JONES

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

29/04/0929 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information