D P ROOFING AND CLADDING LIMITED

Company Documents

DateDescription
01/05/141 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 APPLICATION FOR STRIKING-OFF

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAREN ANDREW PHILLIPS / 28/02/2010

View Document

14/05/1014 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/04/04

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: G OFFICE CHANGED 25/04/03 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 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