DL ENVIRONMENTAL LTD

Company Documents

DateDescription
18/08/1818 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2018:LIQ. CASE NO.1

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070293320001

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM CBA 39 CASTLE STREET LEICESTER LE1 5WN

View Document

10/07/1710 July 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM UNIT 34 CONEYGREE INDUSTRIAL ESTATE CONEYGREE ROAD TIPTON WEST MIDLANDS DY4 8XP

View Document

22/06/1722 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1722 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/06/1722 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JONES / 25/07/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070293320001

View Document

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

View Accounts

30/09/1430 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 60 ASCOT CLOSE OLDBURY WEST MIDLANDS B69 1HB

View Document

12/12/1312 December 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JONES / 02/10/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 8 TANSLEY HILL ROAD DUDLEY WEST MIDLANDS DY2 7ER UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 60 ASCOT CLOSE OLDBURY WEST MIDLANDS B69 1HB ENGLAND

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JONES / 01/08/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JONES / 02/11/2009

View Document

05/11/105 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/0924 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information