- Company Overview for D C P CONTRACTORS LIMITED (04594234)
- Filing history for D C P CONTRACTORS LIMITED (04594234)
- People for D C P CONTRACTORS LIMITED (04594234)
- Charges for D C P CONTRACTORS LIMITED (04594234)
- Insolvency for D C P CONTRACTORS LIMITED (04594234)
- More for D C P CONTRACTORS LIMITED (04594234)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2007 | 288b | Director resigned | |
03 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
14 Dec 2006 | 363s | Return made up to 19/11/06; full list of members | |
05 Dec 2006 | 395 | Particulars of mortgage/charge | |
21 Nov 2006 | 288a | New director appointed | |
17 Aug 2006 | 288a | New director appointed | |
17 Aug 2006 | 288b | Director resigned | |
17 Aug 2006 | 288b | Director resigned | |
18 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Nov 2005 | 363s |
Return made up to 19/11/05; full list of members
|
|
01 Dec 2004 | 363s | Return made up to 19/11/04; full list of members | |
06 Aug 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
30 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2004 | 88(2)R | Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 | |
08 Mar 2004 | 288b | Secretary resigned | |
08 Mar 2004 | 288a | New director appointed | |
08 Mar 2004 | 288a | New secretary appointed | |
07 Jan 2004 | 363s |
Return made up to 19/11/03; full list of members
|
|
21 Nov 2003 | 288b | Director resigned | |
21 Nov 2003 | 288a | New director appointed | |
25 Oct 2003 | 288b |
Director resigned
|
|
23 Sep 2003 | 288b | Director resigned | |
23 Sep 2003 | 288a | New director appointed | |
12 May 2003 | 287 | Registered office changed on 12/05/03 from: 47-49 green lane northwood middlesex HA6 3AE | |
17 Apr 2003 | 225 | Accounting reference date extended from 30/11/03 to 31/03/04 |