DAVIES BUILDING SERVICES LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 STRUCK OFF AND DISSOLVED

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

20/09/1220 September 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/05/1230 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2012:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY-JANE DAVIES

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY-JANE DAVIES

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 16 BLENHEIM DRIVE LAUNTON BICESTER OXON OX26 5EA UNITED KINGDOM

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK DAVIES / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK DAVIES / 01/08/2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 32 NORRIS ROAD, UPPER ARNCOTT BICESTER OXON OX25 1NZ

View Document

16/05/1116 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008666

View Document

16/05/1116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: G OFFICE CHANGED 22/03/07 141 SPRUCE DRIVE, SOUTHWOLD BICESTER OXON OX26 3YF

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 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