D C TOOLING LIMITED

Company Documents

DateDescription
28/07/1128 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011:LIQ. CASE NO.1

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM UNIT 42 ROYAL SCOT ROAD PRIDE PARK DERBY DERBYSHIRE DE24 8AJ

View Document

07/06/107 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008711

View Document

07/06/107 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/06/107 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOYLES / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PENTNEY / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH BOYLES / 01/01/2010

View Document

01/02/101 February 2010 DIRECTOR APPOINTED SARAH ELIZABETH BOYLES

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN PENTNEY

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0624 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/10/027 October 2002 COMPANY NAME CHANGED B B TOOLING LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NC INC ALREADY ADJUSTED 05/07/01

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

15/10/0115 October 2001 NC INC ALREADY ADJUSTED 05/07/01

View Document

15/10/0115 October 2001 � NC 2000/3000 05/07/0

View Document

09/10/019 October 2001 NC INC ALREADY ADJUSTED 01/07/01

View Document

09/10/019 October 2001 � NC 1000/2000 01/07/01

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED D C (1999) LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999

View Document

04/02/994 February 1999 COMPANY NAME CHANGED TRIPSWITCH LIMITED CERTIFICATE ISSUED ON 05/02/99

View Document

15/01/9915 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9915 January 1999 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