D & F CONSTRUCTION (BIRMINGHAM) LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 STRUCK OFF AND DISSOLVED

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DANIELS

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY JULIET HOLNESS

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 2 GOODWOOD DRIVE SUTTON COLDFIELD WEST MIDLANDS B74 2JG

View Document

27/02/1227 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK FLANAGAN / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE DANIELS / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLANAGAN / 30/03/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

29/02/0829 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 43 HOPTON GROVE BILLESLEY BIRMINGHAM WEST MIDLANDS B13 0LJ

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: G OFFICE CHANGED 13/01/05 SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

11/01/0511 January 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