Ddc Business Agencies LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2012)
- 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
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £7,080 | +53.75% |
Net Worth | £-14,891 | -36.12% |
Trade Debtors | £46,423 | -33.67% |
Total assets | £-20,269 | +26.53% |
Shareholder's funds | £-14,891 | -36.12% |
DAVEY & CO NORTHERN LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06363700 |
Record last updated | Wednesday, July 30, 2014 9:24:48 AM UTC |
Official Address | Cartwright House Tottle Road Bridge There are 120 companies registered at this street |
Locality | Bridge |
Region | Nottingham, England |
Postal Code | NG21RT |
Sector | Real estate agencies |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 15, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Apr 15, 2014 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 10, 2013 | Change of registered office address |  |
Registry | Jun 10, 2013 | Statement of company's affairs |  |
Registry | Jun 10, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 10, 2013 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Mar 6, 2013 | Change of registered office address |  |
Financials | Dec 31, 2012 | Annual accounts |  |
Registry | Dec 5, 2012 | Annual return |  |
Financials | Mar 26, 2012 | Annual accounts |  |
Registry | Sep 20, 2011 | Annual return |  |
Registry | Sep 20, 2011 | Change of particulars for corporate secretary |  |
Registry | Jul 12, 2011 | Notice of striking-off action discontinued |  |
Financials | Jul 10, 2011 | Annual accounts |  |
Registry | Apr 12, 2011 | First notification of strike-off action in london gazette |  |
Registry | Oct 1, 2010 | Annual return |  |
Registry | Oct 1, 2010 | Change of particulars for corporate secretary |  |
Financials | Dec 30, 2009 | Annual accounts |  |
Registry | Oct 8, 2009 | Annual return |  |
Registry | Sep 24, 2009 | Change of accounting reference date |  |
Registry | Aug 28, 2009 | Memorandum of association |  |
Registry | Aug 20, 2009 | Company name change |  |
Registry | Aug 19, 2009 | Change of name certificate |  |
Financials | Jul 6, 2009 | Annual accounts |  |
Registry | Feb 6, 2009 | Annual return |  |
Registry | Jan 20, 2009 | Resignation of a director |  |
Registry | Jan 20, 2009 | Resignation of a secretary |  |
Registry | Sep 25, 2007 | Appointment of a director |  |
Registry | Sep 25, 2007 | Appointment of a secretary |  |
Registry | Sep 6, 2007 | Four appointments: 3 companies and a man |  |