D.C. JOINERS AND BUILDERS LIMITED

Company Documents

DateDescription
09/05/149 May 2014 STRUCK OFF AND DISSOLVED

View Document

17/01/1417 January 2014 FIRST GAZETTE

View Document

06/08/136 August 2013 ORDER OF COURT - RESTORE AND WIND UP

View Document

14/06/1314 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/02/1322 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/137 February 2013 APPLICATION FOR STRIKING-OFF

View Document

23/08/1223 August 2012 PREVSHO FROM 31/03/2013 TO 31/05/2012

View Document

28/06/1228 June 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CONNOR

View Document

26/03/1226 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MRS BARBARA CONNOR

View Document

07/03/117 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONNOR / 01/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0727 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/059 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 15 FLOORS PLACE KIRKCALDY FIFE KY2 5SF

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 PARTIC OF MORT/CHARGE *****

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information