D L C CONTRACTS LTD

Company Documents

DateDescription
30/06/1230 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/03/1230 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/12/115 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2011:LIQ. CASE NO.1

View Document

22/11/1022 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

28/10/1028 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/10/1028 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/10/1028 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009151

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM UNIT 3 BRIDGEWATER BUSINESS PARK WEST BRIDGEWATER STREET LEIGH LANCASHIRE WN7 4HB

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEIGH / 01/10/2009

View Document

13/08/1013 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SAMUEL LEIGH / 01/10/2009

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR DARREN ENGLISH

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEIGH / 20/07/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 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