NIGEL DAVIES CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
06/06/126 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/126 March 2012 REPORT OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: GISTERED OFFICE CHANGED ON 02/04/2009 FROM PEAR TREE COTTAGE HONEYMOOR COMMON EATON BISHOP HEREFORDSHIRE HR2 9QT

View Document

23/03/0923 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00009260

View Document

26/02/0826 February 2008 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 PEAR TREE COTTAGE HONEY MOOR COMMON EATON BISHOP HEREFORDSHIRE HR2 9QT

View Document

06/08/076 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/068 September 2006 COMPANY NAME CHANGED NIGEL DAVIES PLANT HIRE LIMITED CERTIFICATE ISSUED ON 08/09/06

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: G OFFICE CHANGED 16/08/06 29 TROED Y BRYN BUILTH WELLS POWYS LD2 3EF

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: G OFFICE CHANGED 04/01/06 THE RHEDYN CILMERY BUILTH WELLS POWYS LD2 3LH

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 S366A DISP HOLDING AGM 22/02/04

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

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