DERRICK TECH ENGINEERING LIMITED

Company Documents

DateDescription
25/08/1525 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1529 April 2015 APPLICATION FOR STRIKING-OFF

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
C/O DERBY ACCOUNTANCY SERVICES LTD
THE OLD GAS HOUSE, DARLEY ABBEY MILLS
DARLEY ABBEY
DERBY
DE22 1DZ

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1427 September 2014 REGISTERED OFFICE CHANGED ON 27/09/2014 FROM
C/O DERBY ACCOUNTANCY SERVICES LTD
FRIAR GATE STUDIOS FORD STREET
DERBY
DE1 1EE

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

22/08/1422 August 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
ROWANS THE HAYES
CHEDDAR
SOMERSET
BS27 3AW

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
WA1 1RG
UNITED KINGDOM

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES DERRICK / 02/04/2013

View Document

15/03/1315 March 2013 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