DL LIFT INSTALLATIONS LTD

03324676
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB M3 3EB

Documents

Documents
Date Category Description Pages
29 Jun 2016 gazette Gazette Dissolved Liquidation 1 Buy now
29 Mar 2016 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester M3 3EB 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB 1 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: valley house aireside cononley keighley west yorkshire BD20 8LW 1 Buy now
20 Mar 2007 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
12 Feb 2007 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
07 Feb 2007 officers Secretary resigned 1 Buy now
18 Jan 2007 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
17 Jan 2007 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
03 Oct 2006 officers Director resigned 1 Buy now
03 Oct 2006 officers Secretary resigned 1 Buy now
03 Oct 2006 officers New secretary appointed 1 Buy now
03 Oct 2006 officers Secretary resigned 1 Buy now
03 Oct 2006 officers New secretary appointed 2 Buy now
29 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2006 annual-return Return made up to 26/02/06; full list of members 2 Buy now
08 Aug 2005 accounts Annual Accounts 7 Buy now
27 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2005 annual-return Return made up to 26/02/05; full list of members 2 Buy now
19 Aug 2004 accounts Annual Accounts 7 Buy now
31 Mar 2004 annual-return Return made up to 26/02/04; full list of members 7 Buy now
05 Feb 2004 accounts Annual Accounts 7 Buy now
14 Nov 2003 address Registered office changed on 14/11/03 from: valley house aireside cononley keighley BD20 8LW 1 Buy now
25 Feb 2003 annual-return Return made up to 26/02/03; full list of members 7 Buy now
15 Nov 2002 accounts Annual Accounts 6 Buy now
19 Apr 2002 annual-return Return made up to 26/02/02; full list of members 6 Buy now
01 Feb 2002 mortgage Particulars of mortgage/charge 4 Buy now
01 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2001 accounts Annual Accounts 9 Buy now
19 Mar 2001 annual-return Return made up to 26/02/01; full list of members 6 Buy now
22 Feb 2001 accounts Annual Accounts 9 Buy now
08 Mar 2000 annual-return Return made up to 26/02/00; full list of members 6 Buy now
17 Jan 2000 accounts Annual Accounts 9 Buy now
09 Apr 1999 annual-return Return made up to 26/02/99; no change of members 4 Buy now
02 Apr 1999 accounts Accounting reference date extended from 28/02/99 to 31/03/99 1 Buy now
24 Dec 1998 accounts Annual Accounts 9 Buy now
18 Apr 1998 officers Director resigned 1 Buy now
09 Mar 1998 annual-return Return made up to 26/02/98; full list of members 6 Buy now
16 May 1997 officers Secretary resigned 1 Buy now
16 May 1997 officers Director resigned 1 Buy now
16 May 1997 officers New secretary appointed;new director appointed 2 Buy now
16 May 1997 officers New director appointed 2 Buy now
16 May 1997 officers New director appointed 2 Buy now
03 Mar 1997 change-of-name Certificate Change Of Name Company 2 Buy now
28 Feb 1997 incorporation Memorandum Articles 8 Buy now
26 Feb 1997 incorporation Incorporation Company 17 Buy now