D W BUILDING SERVICES LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/103 March 2010 APPLICATION FOR STRIKING-OFF

View Document

26/02/1026 February 2010 CHANGE OF NAME 25/02/2010

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED FUSION LIGHTING LIMITED CERTIFICATE ISSUED ON 26/02/10

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS; AMEND

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0826 February 2008 AUTH ALLOT OF SECURITY 18/02/2008 NC INC ALREADY ADJUSTED 18/02/2008

View Document

20/02/0820 February 2008 � NC 5000/200000 18/02/08

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 COMPANY NAME CHANGED D W G PLASTICS LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/07/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED D W LIGHTING SERVICES LIMITED CERTIFICATE ISSUED ON 11/02/02

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/982 October 1998 COMPANY NAME CHANGED M.B.M.PLASTICS LIMITED CERTIFICATE ISSUED ON 05/10/98

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/977 October 1997 AUDITOR'S RESIGNATION

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/06/949 June 1994

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/06/9324 June 1993

View Document

24/06/9324 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9229 June 1992

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/07/897 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 NEW SECRETARY APPOINTED

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/05/885 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 25/08/87; NO CHANGE OF MEMBERS

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 DIRECTOR RESIGNED

View Document

15/07/8615 July 1986 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

27/05/8627 May 1986 REGISTERED OFFICE CHANGED ON 27/05/86 FROM: G OFFICE CHANGED 27/05/86 169 OLDBURY ROAD WEST BROMWICH WEST MIDLANDS B70 9DJ

View Document

27/05/8627 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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