DJD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/141 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/06/1226 June 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JONES / 12/01/2010

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR DARREN DRONFIELD

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED DJD MARBLE & GRANITE MANUFACTURI NG LIMITED CERTIFICATE ISSUED ON 24/03/06

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 1 12 URMSTON LANE STRETFORD MANCHESTER M41 9QL

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: HASKELL & CO., 105 MOSS ROAD STRETFORD MANCHESTER M32 0AY

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 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