DISCOUNT CARPETS (HULL) LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/03/1425 March 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/02/144 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/07/1310 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 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

19/06/1219 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GRIFFIN / 07/06/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MASON GRIFFIN / 07/06/2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MASON GRIFFIN / 07/06/2011

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GRIFFIN / 02/10/2009

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: G OFFICE CHANGED 24/10/07 65-68 WITHAM HULL EAST YORKSHIRE HU9 1BG

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: G OFFICE CHANGED 21/11/06 TRADE CENTRE MARVEL STREET HULL EAST YORKSHIRE HU9 1DS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: G OFFICE CHANGED 23/07/05 TRADE CENTRE MARVEL STREET HULL EAST YORKSHIRE HU9 1DS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: G OFFICE CHANGED 15/07/05 ST MARK STREET KINGSTON UPON HULL EAST YORKSHIRE HU8 7DT

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: G OFFICE CHANGED 21/06/01 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 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