D.N. DAVIES (RECOVERY) LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/153 July 2015 APPLICATION FOR STRIKING-OFF

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

11/06/1411 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN DAVIES / 01/06/2010

View Document

07/09/097 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: GISTERED OFFICE CHANGED ON 21/07/2009 FROM 7 HEOL MOSTYN VILLAGE FARM GARAGE VILLAGE FARM IDUSTRIAL ESTATE PYLE BRIDGEND MID GLAM CF33 6NU

View Document

10/11/0810 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: G OFFICE CHANGED 12/06/92 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/06/9212 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 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