D & P ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
28/06/0628 June 2006 DISSOLVED

View Document

28/03/0628 March 2006 ADMINISTRATION TO DISSOLUTION

View Document

23/09/0523 September 2005 EXTENSION OF ADMINISTRATION

View Document

23/09/0523 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

16/08/0516 August 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

14/04/0514 April 2005 ADMINISTRATORS PROGRESS REPORT

View Document

10/12/0410 December 2004 STATEMENT OF PROPOSALS

View Document

09/12/049 December 2004 RESULT OF MEETING OF CREDITORS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: G OFFICE CHANGED 06/10/04 36 HALL LANE WALSALL WOOD WALSALL WEST MIDLANDS WS9 9AS

View Document

05/10/045 October 2004 APPOINTMENT OF ADMINISTRATOR

View Document

19/07/0419 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/971 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: G OFFICE CHANGED 24/06/96 RICSPUR WORKS WALSALL ROAD WALSALL WOOD WALSALL W MIDLANDS WS9 9AL

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/07/9524 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/938 October 1993 EXEMPTION FROM APPOINTING AUDITORS 30/09/93

View Document

08/10/938 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

30/06/9330 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 COMPANY NAME CHANGED STAINLESS TECHNICAL SERVICES LIM ITED CERTIFICATE ISSUED ON 16/02/93

View Document

15/02/9315 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/06/9225 June 1992 SECRETARY RESIGNED

View Document

22/06/9222 June 1992 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