DEAN HENRYS & ASSOCIATES LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1017 June 2010 APPLICATION FOR STRIKING-OFF

View Document

18/05/1018 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 1ST FLOOR, UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NE UNITED KINGDOM

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DEAN / 01/04/2010

View Document

25/03/1025 March 2010 PREVEXT FROM 30/11/2009 TO 28/02/2010

View Document

05/03/105 March 2010 PREVSHO FROM 28/02/2010 TO 30/11/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 NC INC ALREADY ADJUSTED 01/03/09

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: BUSTHORNE, 11 GREENMOUNT LANE HEATON BOLTON LANCASHIRE BL1 5JE

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 VARY SHARE RIGHTS/NAME 01/03/2009 GBP NC 100/1000 01/03/2009

View Document

27/05/0927 May 2009 DIRECTOR RESIGNED CHERYL HENRYS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 11 GREENMOUNT LANE HEATON BOLTON BL1 5JE

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 68 HIGH STREET CHAPELTOWN BOLTON LANCASHIRE BL7 0ER

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/02/0417 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: ABBEY & CO ASSOCIATES 271 DERBY STREET BOLTON BL3 6LA

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 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