DAVIS LOMBARD (UK) LTD

03618943
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD IG6 3TU

Documents

Documents
Date Category Description Pages
07 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
07 Nov 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
25 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
14 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Aug 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
13 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Aug 2015 resolution Resolution 1 Buy now
30 Apr 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
12 Oct 2014 officers Termination of appointment of secretary (Tracy Anne Rooke) 1 Buy now
14 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
07 Sep 2012 annual-return Annual Return 4 Buy now
13 Aug 2012 accounts Annual Accounts 5 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
19 Sep 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
09 Jan 2010 accounts Annual Accounts 6 Buy now
01 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 officers Appointment of secretary (Mrs Brenda May Davis) 1 Buy now
24 Aug 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 6 Buy now
22 Aug 2008 annual-return Return made up to 20/08/08; full list of members 3 Buy now
22 Aug 2008 officers Director's change of particulars / ray davis / 01/08/2008 1 Buy now
31 Mar 2008 officers Appointment terminated director tracy rooke 1 Buy now
02 Feb 2008 accounts Annual Accounts 7 Buy now
04 Sep 2007 annual-return Return made up to 20/08/07; full list of members 2 Buy now
04 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Feb 2007 mortgage Particulars of mortgage/charge 9 Buy now
11 Oct 2006 accounts Annual Accounts 6 Buy now
25 Aug 2006 annual-return Return made up to 20/08/06; full list of members 2 Buy now
03 Oct 2005 officers New director appointed 2 Buy now
22 Aug 2005 annual-return Return made up to 20/08/05; full list of members 2 Buy now
22 Aug 2005 officers Secretary's particulars changed 1 Buy now
28 Apr 2005 accounts Annual Accounts 6 Buy now
01 Mar 2005 capital Ad 15/02/05--------- £ si 84900@1=84900 £ ic 100/85000 2 Buy now
24 Feb 2005 capital Nc inc already adjusted 15/02/05 1 Buy now
24 Feb 2005 resolution Resolution 1 Buy now
14 Feb 2005 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
04 Oct 2004 accounts Annual Accounts 6 Buy now
27 Aug 2004 officers Secretary's particulars changed 1 Buy now
27 Aug 2004 annual-return Return made up to 20/08/04; full list of members 6 Buy now
23 Jun 2004 resolution Resolution 10 Buy now
22 Jun 2004 address Registered office changed on 22/06/04 from: saint johns centre hedge end southampton hampshire SO30 4QU 1 Buy now
02 Jun 2004 officers Secretary's particulars changed 1 Buy now
21 Apr 2004 officers Director resigned 1 Buy now
11 Nov 2003 officers Director resigned 1 Buy now
11 Nov 2003 officers Director's particulars changed 1 Buy now
31 Oct 2003 annual-return Return made up to 20/08/03; full list of members 7 Buy now
28 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
27 Oct 2003 officers Secretary resigned 1 Buy now
03 Oct 2003 accounts Annual Accounts 6 Buy now
31 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
29 Aug 2002 annual-return Return made up to 20/08/02; full list of members 7 Buy now
13 Dec 2001 accounts Annual Accounts 6 Buy now
26 Sep 2001 accounts Annual Accounts 6 Buy now
10 Sep 2001 annual-return Return made up to 20/08/01; full list of members 6 Buy now
28 Jul 2001 officers Director resigned 1 Buy now
28 Jul 2001 officers Director resigned 1 Buy now
23 Feb 2001 officers New director appointed 2 Buy now
31 Jan 2001 officers New director appointed 2 Buy now
10 Jan 2001 officers New director appointed 2 Buy now
06 Oct 2000 address Registered office changed on 06/10/00 from: 30 city business centre hyde street winchester hampshire SO23 7TA 1 Buy now
28 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
30 Aug 2000 accounts Annual Accounts 7 Buy now
17 Aug 2000 capital Ad 04/08/00--------- £ si 100@1 2 Buy now
17 Aug 2000 annual-return Return made up to 20/08/00; full list of members 4 Buy now
14 Jul 2000 officers Director resigned 1 Buy now
14 Jul 2000 officers Director resigned 1 Buy now
14 Jul 2000 officers Secretary resigned 1 Buy now
14 Jul 2000 officers New secretary appointed 2 Buy now
08 Sep 1999 annual-return Return made up to 20/08/99; full list of members 6 Buy now
13 Jul 1999 officers New director appointed 2 Buy now
13 Jul 1999 address Registered office changed on 13/07/99 from: yew tree cottage thruxton andover hampshire SP11 8LZ 1 Buy now
13 Jul 1999 officers New director appointed 2 Buy now
13 Jul 1999 capital Ad 06/07/99--------- £ si 3@1=3 £ ic 1/4 2 Buy now
23 Dec 1998 address Registered office changed on 23/12/98 from: city house 16 city road winchester hampshire SO23 8SD 1 Buy now
07 Dec 1998 accounts Accounting reference date extended from 31/08/99 to 30/11/99 1 Buy now
07 Dec 1998 officers New director appointed 2 Buy now
07 Dec 1998 officers New secretary appointed 2 Buy now
25 Aug 1998 officers Director resigned 1 Buy now
25 Aug 1998 officers Secretary resigned 1 Buy now
20 Aug 1998 incorporation Incorporation Company 12 Buy now