D CONSTRUCTION LIMITED

04915414
UNITS 13 TO 15 DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB

Documents

Documents
Date Category Description Pages
30 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
07 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
14 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
24 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
20 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jan 2016 resolution Resolution 2 Buy now
05 Jan 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
24 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2014 annual-return Annual Return 3 Buy now
25 Jul 2014 accounts Annual Accounts 5 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
16 Sep 2013 annual-return Annual Return 3 Buy now
12 Nov 2012 annual-return Annual Return 3 Buy now
20 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Oct 2012 accounts Annual Accounts 4 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
14 Sep 2011 annual-return Annual Return 3 Buy now
06 Jul 2011 officers Change of particulars for director (Alexander Dimitris Nicholas Panagopoulos) 2 Buy now
05 Oct 2010 annual-return Annual Return 3 Buy now
29 Sep 2010 accounts Annual Accounts 5 Buy now
16 Nov 2009 officers Termination of appointment of secretary (Csl Secretaries Limited) 1 Buy now
09 Nov 2009 annual-return Annual Return 3 Buy now
04 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Nov 2009 accounts Annual Accounts 4 Buy now
27 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
01 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Mar 2009 accounts Annual Accounts 5 Buy now
24 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
06 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
06 Nov 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 5 Buy now
04 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
10 Oct 2005 annual-return Return made up to 30/09/05; full list of members 6 Buy now
03 Aug 2005 accounts Annual Accounts 5 Buy now
10 Dec 2004 officers New director appointed 2 Buy now
10 Dec 2004 officers Director resigned 1 Buy now
08 Dec 2004 annual-return Return made up to 30/09/04; full list of members 6 Buy now
17 Nov 2004 address Registered office changed on 17/11/04 from: 18 the downs altrincham cheshire WA14 2PU 1 Buy now
19 Nov 2003 officers New director appointed 2 Buy now
07 Oct 2003 officers New secretary appointed 2 Buy now
07 Oct 2003 officers Director resigned 1 Buy now
07 Oct 2003 officers Secretary resigned 1 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: central house 582-586 kingsbury road birmingham B24 9ND 1 Buy now
30 Sep 2003 incorporation Incorporation Company 10 Buy now