D & J DRYLINING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/03/1326 March 2013 | STRUCK OFF AND DISSOLVED |
11/12/1211 December 2012 | FIRST GAZETTE |
31/01/1231 January 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/01/1210 January 2012 | FIRST GAZETTE |
14/01/1114 January 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE POTTS / 02/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POTTS / 02/12/2009 |
22/12/0922 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
22/12/0922 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVID POTTS / 02/12/2009 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID POTTS / 03/12/2002 |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
04/01/084 January 2008 | NEW SECRETARY APPOINTED |
04/01/084 January 2008 | SECRETARY RESIGNED |
04/01/084 January 2008 | NEW DIRECTOR APPOINTED |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: G OFFICE CHANGED 14/02/06 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ |
12/12/0512 December 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/01/055 January 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/12/039 December 2003 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: G OFFICE CHANGED 04/06/03 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED |
25/01/0325 January 2003 | NEW DIRECTOR APPOINTED |
09/12/029 December 2002 | DIRECTOR RESIGNED |
09/12/029 December 2002 | SECRETARY RESIGNED |
02/12/022 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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