DEMANDING DOOR APPLICATIONS LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1313 September 2013 APPLICATION FOR STRIKING-OFF

View Document

08/03/138 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM
68 QUEEN STREET
SHEFFIELD
S1 1WR
UNITED KINGDOM

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE BURTON / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM
68 QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 1WR

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED DAVID BULLMAN

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED KARL THOMAS BURTON

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MARK ANDREW THOMPSON

View Document

16/07/0816 July 2008 SECRETARY APPOINTED CATHERINE ELIZABETH BULLMAN

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED RICHARD LEE BURTON

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX
UK

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

06/03/086 March 2008 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