D.G.K. BUILDING & DEVELOPMENTS LTD.

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 APPLICATION FOR STRIKING-OFF

View Document

12/02/0912 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM HERTFORD HOUSE REGISTRARS LTD WATTON HOUSE WATTON ROAD, WARE HERTFORDSHIRE SG12 0AE

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/04/0618 April 2006 COMPANY NAME CHANGED D.G.K. BUILDING & DECORATING CON TRACTORS LTD. CERTIFICATE ISSUED ON 18/04/06

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: WATTON HOUSE WATTON ROAD WARE HERTFORDSHIRE SG12 0AE

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: HERTFORD HOUSE 36 STANSTEAD ROAD HERTFORD HERTFORDSHIRE SG13 7HY

View Document

19/12/0319 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/03/9915 March 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 13 PENFOLD ROAD EDMONTON LONDON N9 8EH

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9718 November 1997 Incorporation

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