DUFFY AND ATTIWELL (DEVELOPERS & BUILDERS) LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1128 January 2011 APPLICATION FOR STRIKING-OFF

View Document

19/11/1019 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/11/091 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN DUFFY / 01/11/2009

View Document

01/11/091 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 SAIL ADDRESS CREATED

View Document

03/11/083 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BOYD

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR DEAN ATTIWELL

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 23/04/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: G OFFICE CHANGED 15/11/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/11/0213 November 2002 COMPANY NAME CHANGED SIMO PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/11/02

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 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