D & b Drylining LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 18, 2010)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
M D SPECIALIST RENDERING LTD
Company type | Private Limited Company, Dissolved |
Company Number | 06576438 |
Record last updated | Wednesday, April 1, 2015 12:25:59 AM UTC |
Official Address | Stile House Wootton Village Boars Hill Oxford England Ox15hp Sunningwell And, Sunningwell And Wootton There are 2 companies registered at this street |
Locality | Sunningwell And Wootton |
Region | Oxfordshire, England |
Postal Code | OX15HP |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 16, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Dec 16, 2014 | Release of official receiver |  |
Registry | Feb 19, 2014 | Order to wind up |  |
Registry | Aug 6, 2013 | Compulsory strike off suspended |  |
Registry | May 21, 2013 | First notification of strike-off action in london gazette |  |
Registry | Apr 16, 2013 | Change of registered office address |  |
Registry | Mar 19, 2013 | Change of registered office address 6576... |  |
Registry | Oct 18, 2012 | Resignation of one Director |  |
Registry | Sep 28, 2012 | Resignation of one Director (a man) |  |
Registry | Aug 22, 2012 | Notice of striking-off action discontinued |  |
Registry | Aug 21, 2012 | Return of allotment of shares |  |
Registry | Aug 21, 2012 | Annual return |  |
Registry | Aug 21, 2012 | First notification of strike-off action in london gazette |  |
Financials | Dec 23, 2011 | Annual accounts |  |
Registry | Jun 28, 2011 | Annual return |  |
Registry | Jun 28, 2011 | Change of particulars for director |  |
Registry | Mar 7, 2011 | Change of registered office address |  |
Financials | Dec 16, 2010 | Annual accounts |  |
Registry | Dec 15, 2010 | Change of registered office address |  |
Registry | May 26, 2010 | Annual return |  |
Registry | May 24, 2010 | Change of particulars for director |  |
Registry | Feb 10, 2010 | Change of registered office address |  |
Financials | Jan 18, 2010 | Annual accounts |  |
Registry | Dec 11, 2009 | Change of accounting reference date |  |
Registry | Oct 28, 2009 | Particulars of a mortgage or charge |  |
Registry | Oct 20, 2009 | Appointment of a man as Director |  |
Registry | Oct 1, 2009 | Appointment of a man as Director and Company Director |  |
Registry | Apr 28, 2009 | Annual return |  |
Registry | Apr 28, 2009 | Resignation of a secretary |  |
Registry | Mar 31, 2009 | Resignation of one Secretary (a woman) |  |
Registry | Feb 23, 2009 | Company name change |  |
Registry | Feb 19, 2009 | Change of name certificate |  |
Registry | Apr 25, 2008 | Two appointments: a woman and a man |  |