DURHAM STRUCTURES LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1316 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/01/138 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2012

View Document

31/05/1231 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012

View Document

14/12/1114 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2011

View Document

04/07/114 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2011

View Document

22/12/1022 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2010

View Document

10/06/1010 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2010

View Document

24/11/0924 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2009

View Document

20/11/0820 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2008

View Document

20/11/0820 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

19/09/0819 September 2008 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

17/09/0817 September 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/09/082 September 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/08/0815 August 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/07/0810 July 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
4 WILTON CLOSE
DARLINGTON
CO DURHAM
DL3 9RE

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM:
THE BRITANNIA SUITE DEANSGATE
MANCHESTER
M3 2ER

View Document

20/06/9620 June 1996

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 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