DRAIN CONTROL 2011 LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012

View Document

16/12/1116 December 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/12/1116 December 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/12/1116 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008307

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN GRIMBLE

View Document

07/12/117 December 2011 COMPANY NAME CHANGED DRAIN CONTROL LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

06/12/116 December 2011 CHANGE OF NAME 28/11/2011

View Document

29/11/1129 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/104 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEANS / 03/06/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COWLAND / 03/06/2010

View Document

12/10/0912 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: G OFFICE CHANGED 07/01/02 24 THE GLADE CLAYHALL ILFORD ESSEX IG5 0NF

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 10/12/01

View Document

07/01/027 January 2002 � NC 100/1000 10/12/0

View Document

16/05/0116 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: G OFFICE CHANGED 06/05/94 24 THE GLADE CLAYHALL ILFORD ESSEX IG5 0NF

View Document

19/04/9419 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

02/06/932 June 1993 EXEMPTION FROM APPOINTING AUDITORS 20/05/93

View Document

20/11/9220 November 1992 COMPANY NAME CHANGED BESTMOUNT LIMITED CERTIFICATE ISSUED ON 23/11/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 EXEMPTION FROM APPOINTING AUDITORS 24/10/91

View Document

02/12/912 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

02/12/912 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ADOPT MEM AND ARTS 030789

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: G OFFICE CHANGED 11/07/89 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/05/892 May 1989 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