DENEFIELD SERVICES LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/1314 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
CUMBERLAND HOUSE 24-28 BAXTER AVENUE
SOUTHEND-ON-SEA
ESSEX
SS2 6HZ

View Document

04/03/134 March 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DOYLE / 21/12/2011

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DOYLE / 21/12/2011

View Document

11/01/1211 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DOYLE / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: GISTERED OFFICE CHANGED ON 17/09/2008 FROM 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: G OFFICE CHANGED 07/10/05 94 LONDON ROAD SOUTHEND ON SEA ESSEX SS1 1PG

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 NC INC ALREADY ADJUSTED 16/02/96

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: G OFFICE CHANGED 26/02/96 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

26/02/9626 February 1996 � NC 100/1000 16/02/96

View Document

26/02/9626 February 1996 ADOPT MEM AND ARTS 16/02/96

View Document

21/12/9521 December 1995 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