DHJ HOLDING COMPANY LIMITED

07321831
CARDINAL HOUSE 46 ST. NICHOLAS STREET IPSWICH IP1 1TT

Documents

Documents
Date Category Description Pages
03 Apr 2018 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jan 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
04 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
05 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
20 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
28 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
15 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
02 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Mar 2012 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
02 Mar 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Mar 2012 resolution Resolution 1 Buy now
13 Feb 2012 capital Return of Allotment of shares 4 Buy now
27 Jan 2012 resolution Resolution 23 Buy now
02 Dec 2011 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2011 resolution Resolution 2 Buy now
25 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
22 Nov 2011 capital Notice of name or other designation of class of shares 2 Buy now
22 Nov 2011 officers Termination of appointment of director (Neil Walmsley) 2 Buy now
22 Nov 2011 officers Termination of appointment of director (Simon Ratcliffe) 2 Buy now
22 Nov 2011 officers Appointment of director (John Sinclair) 3 Buy now
17 Nov 2011 resolution Resolution 3 Buy now
17 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
28 Sep 2011 annual-return Annual Return 4 Buy now
21 Jul 2010 incorporation Incorporation Company 26 Buy now