DRAUGHTEC LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

20/07/1120 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA BERNADETTE DONEY / 06/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANLEY DONEY / 06/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/09 FROM: SUITE G15, BLYTH CEC RIDLEY STREET BLYTH NORTHUMBERLAND NE24 3AG

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 87 STATION ROAD ASHINGTON NORTHUMBERLAND NE63 8RS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/07/054 July 2005 � NC 1000/1100 12/05/0

View Document

04/07/054 July 2005 NC INC ALREADY ADJUSTED 12/05/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/03/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/046 January 2004 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