DAVID BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DEACON

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BENN

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

06/12/086 December 2008 COMPANY NAME CHANGED CAVALOK BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 08/12/08

View Document

01/10/081 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARY ELIZABETH BRAZIL LOGGED FORM

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 27/02/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: G OFFICE CHANGED 22/06/07 GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DEBENTURE 08/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 UNIT 1 GREEN LANE NEWTOWN TEWKESBURY GLOUCESTERSHIRE GL20 8HD

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: G OFFICE CHANGED 09/03/04 GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 COMPANY NAME CHANGED RAVENSCROFT CAVALOK LIMITED CERTIFICATE ISSUED ON 19/02/04

View Document

18/08/0318 August 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: G OFFICE CHANGED 09/03/03 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 Incorporation

View Document

27/02/0327 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