DERREAN SITE SERVICES LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
32 GILLYGATE
PONTEFRACT
WEST YORKSHIRE
WF8 1PQ

View Document

28/04/1428 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/04/1428 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

28/04/1428 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT 25 FERNLEY GREEN INDUSTRIAL ESTATE KNOTTINGLEY WEST YORKSHIRE WF11 8DH

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WAUGH / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/0915 June 2009 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: G OFFICE CHANGED 15/03/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/02/0627 February 2006 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