DEFECT RESOLUTION LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1515 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/09/141 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2014

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
843 FINCHLEY ROAD
LONDON
NW11 8NA
UNITED KINGDOM

View Document

12/08/1312 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/08/1312 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1312 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/04/1326 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

19/06/1219 June 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CARAN MCBEATH / 01/02/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CARAN MCBEATH / 01/02/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 DIRECTOR APPOINTED MR COLIN MCBEATH

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 44 WOODLAND RISE LONDON N10 3UG UNITED KINGDOM

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1231 January 2012

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 97 PARK STREET CAMBERLEY SURREY GU15 3NU UNITED KINGDOM

View Document

08/03/118 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CARAN AIKEN / 01/08/2009

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARAN AIKEN / 12/03/2010

View Document

12/02/0912 February 2009 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