DENTON-KIRBY ELECTRICAL LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTONY DAVID BURRELL / 06/12/2014

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY BURRELL / 06/12/2014

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID BURRELL / 06/12/2014

View Document

30/12/1430 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
191 CAVENDISH GARDENS
BARKING
ESSEX
IG11 9DZ

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/01/138 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/05/116 May 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/03/105 March 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/10/099 October 2009 Annual return made up to 28 November 2008 with full list of shareholders

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: G OFFICE CHANGED 17/01/95 ALPHA SEARCHES & FORMATIONS LTD 54-58 CALEDONIAN ROAD KING'S CROSS LONDON N1 9RN

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 COMPANY NAME CHANGED GLINTLAND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 06/01/95

View Document

28/11/9428 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information