D. AND D. DECORATORS AND SONS LIMITED

Company Documents

DateDescription
05/01/125 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

23/11/1123 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011:LIQ. CASE NO.1

View Document

11/10/1011 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/10/1011 October 2010 INSOLVENCY:FORM 4.27 - APPOINTMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

27/09/1027 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009591,00008367

View Document

27/09/1027 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM LIVERPOOL HOUSE LIVERPOOL STREET HULL EAST YORKSHIRE HU3 4XT

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/1015 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: C/O MARTIN FISH & COMPANY OWEN AVENUE, PRIORY PARK HESSLE NORTH HUMBERSIDE HU13 9PD

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/01/00

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/08/9925 August 1999 � IC 100/50 07/07/99 � SR 50@1=50

View Document

06/04/996 April 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 14/01/98; CHANGE OF MEMBERS

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/01/9529 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/05/9418 May 1994 AUDITOR'S RESIGNATION

View Document

06/04/946 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: BRIDGE HSE 181 QUEEN VICTORIA STREET LONDON EC4Y 4DD

View Document

10/06/9110 June 1991 COMPANY NAME CHANGED MARKARCH CONTRACTORS LIMITED CERTIFICATE ISSUED ON 11/06/91

View Document

14/01/9114 January 1991 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