DRAINAGE SOLUTIONS (GB) LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/127 June 2012 APPLICATION FOR STRIKING-OFF

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/07/116 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/06/1028 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAXWELL GRAVENEY / 08/06/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: 108 ACK LANE WEST CHEADLE HULME CHEADLE SK8 7ES

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 8 HANDLEY ROAD BRAMHALL STOCKPORT CHESHIRE SK7 3EY

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 6 CLYSBARTON COURT BRAMHALL STOCKPORT CHESHIRE SK7 3NP

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/019 May 2001 COMPANY NAME CHANGED FLATMEAD CONSULTING LIMITED CERTIFICATE ISSUED ON 09/05/01; RESOLUTION PASSED ON 28/04/01

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 147 STANLEY ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6RF

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

08/06/998 June 1999 Incorporation

View Document

08/06/998 June 1999 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