DENYER BUILDING SERVICES LTD

Company Documents

DateDescription
15/03/1315 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/03/1315 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1315 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
14 SHIRLEY ROAD
HOVE
EAST SUSSEX
BN3 6NN
UNITED KINGDOM

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM NO 2 17 LEWES CRESCENT BRIGHTON EAST SUSSEX BN2 1GB UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

23/02/1123 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 PREVSHO FROM 28/02/2011 TO 31/10/2010

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED ANDREW CHARLES SPICER

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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