DEXTER COLLIERY (NO. 2) LIMITED

Company Documents

DateDescription
08/03/168 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/1522 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1514 December 2015 APPLICATION FOR STRIKING-OFF

View Document

23/04/1523 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 18/04/2015

View Document

23/04/1523 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/12/1418 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED

View Document

12/05/1412 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR DEREK PARKIN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN REED

View Document

15/08/1315 August 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

18/07/1318 July 2013 ADOPT ARTICLES 01/07/2013

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED DEXTER POTLAND BURN LIMITED
CERTIFICATE ISSUED ON 13/06/13

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED DEXTER PORTLAND BURN LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

18/04/1318 April 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