D.A. PLATING JIGS & LIGHT FABRICATIONS LIMITED

Company Documents

DateDescription
06/01/116 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/106 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

21/07/1021 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2010:LIQ. CASE NO.1

View Document

08/07/098 July 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/07/098 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/07/098 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009145

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: UNIT 16 CORNWALL ROAD INDUSTRIAL ESTATE SMETHWICK WEST MIDLANDS B66 2JS

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/03/05

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9918 February 1999 Incorporation

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