DURDLE DAVIES LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 ORDER OF COURT TO WIND UP

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / POLLYANNA KATE ROSTANCE / 07/07/2011

View Document

08/07/118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY NATASHA ROSTANCE

View Document

13/06/1113 June 2011 SECRETARY APPOINTED POLLYANNA KATE ROSTANCE

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ISOBEL CRAIG

View Document

07/01/117 January 2011 DIRECTOR APPOINTED POLLYANNA KATE ROSTANCE

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR SIMON NICHOLAS ROSTANCE

View Document

14/07/1014 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS; AMEND

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

29/07/0729 July 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM:
CRAWLEY HOUSE
149-155 CANAL STREET
NOTTINGHAM
NG1 7HR

View Document

29/06/0529 June 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