DJC REALISATIONS LIMITED

Company Documents

DateDescription
03/12/123 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM
TENON
100 WAKEFIELD ROAD
LEPTON
HUDDERSFIELD
HD8 0DL

View Document

19/10/1219 October 2012 ORDER OF COURT - RESTORATION

View Document

24/12/0724 December 2007 DISSOLVED

View Document

24/09/0724 September 2007 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

24/09/0724 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/08/0713 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/07/0627 July 2006 SPECIAL RESOLUTION TO WIND UP

View Document

17/07/0617 July 2006 RES RE SPECIE

View Document

13/07/0613 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

11/07/0611 July 2006 WINDING UP THE COMP. 30/06/06

View Document

11/07/0611 July 2006 CONFIRMING LIQUIDATION 30/06/06

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
STENOR HOUSE
1 EDWARD STREET
CAMBRIDGE INDUSTRIAL AREA
SALFORD GR MANCHESTER M7 1FN

View Document

10/07/0610 July 2006

View Document

06/07/066 July 2006 DECLARATION OF SOLVENCY

View Document

03/07/063 July 2006 COMPANY NAME CHANGED
DAVID J. CHADWICK LIMITED
CERTIFICATE ISSUED ON 03/07/06

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 ￯﾿ᄑ IC 250000/243750
01/06/06
￯﾿ᄑ SR [email protected]=6250

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/12/05; NO CHANGE OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 23/12/04; NO CHANGE OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000

View Document

12/01/0012 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

30/01/9830 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995

View Document

03/01/953 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 NC INC ALREADY ADJUSTED 01/01/92

View Document

19/01/9219 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/01/92

View Document

19/01/9219 January 1992 NC INC ALREADY ADJUSTED
01/01/92

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992

View Document

25/04/9125 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991

View Document

17/01/9117 January 1991

View Document

17/01/9117 January 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/04/894 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

14/04/8814 April 1988 AUDITOR'S RESIGNATION

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

06/03/876 March 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

16/01/8716 January 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/8716 January 1987 ANNUAL RETURN MADE UP TO 30/09/86

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM:
STENOR HOUSE
SHERBOURNE ST
MANCHESTER 8

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/673 February 1967 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/02/673 February 1967 CERTIFICATE OF 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