DAVIDSON CLARK (PROJECTS) LTD

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/04/0914 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/095 April 2009 APPLICATION FOR STRIKING-OFF

View Document

18/11/0818 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/09/996 September 1999 COMPANY NAME CHANGED DAVIDSON CLARK LTD CERTIFICATE ISSUED ON 07/09/99; RESOLUTION PASSED ON 31/08/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/08/941 August 1994 COMPANY NAME CHANGED SCHMIDT-BRETTEN U.K. LIMITED CERTIFICATE ISSUED ON 02/08/94; RESOLUTION PASSED ON 01/06/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/12/922 December 1992 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

09/12/919 December 1991 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