D.R.L ELECTRICAL LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1229 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE LONSDALE

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE LONSDALE

View Document

23/06/1223 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1218 April 2012 APPLICATION FOR STRIKING-OFF

View Document

28/12/1128 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/12/1027 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL RODNEY LONSDALE / 15/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LONSDALE / 15/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: UNIT 9 PILOT INDUSTRIAL ESTATE MANCHESTER ROAD BOLTON LANCASHIRE BL3 2ND

View Document

04/01/094 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: UNIT 8 MOSES GATE WORKSHOPS GLADYS STREET FARNWORTH BOLTON LANCASHIRE BL3 2QB

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 7 REDDISH CLOSE, BRADSHAW BOLTON LANCASHIRE BL2 4BT

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

06/12/056 December 2005 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