D & I BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/141 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1316 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

25/03/1325 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/03/1213 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

13/03/1213 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WILKINS / 15/04/2011

View Document

06/05/116 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WILKINS / 15/04/2011

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

11/06/1011 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual return made up to 18 March 2009 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM LAWMAX HOUSE 30-32 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NOTTINGHAMSHIRE NG9 3AA

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM MIDLAND HOUSE 36 STATION ROAD SANDIACRE NOTTINGHAM NG10 5AS

View Document

31/01/0931 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

08/05/088 May 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 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