Delage Timber LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 14, 1995)shareholder details and share percentages 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
VINCENT MURPHY AND COMPANY LIMITED
DIXON CLARKE LIMITED
Company type Private Limited Company , Dissolved Company Number 02898255 Record last updated Saturday, December 26, 2015 7:32:07 AM UTC Official Address 98 Ship Canal House King Street 7 Floor City Centre Postal Code M24WU Sector wholesale, wood, construction, material, sanitary
Visits Document Type Publication date Download link Notices Dec 22, 2015 Notices to creditors Notices Dec 22, 2015 Appointment of liquidators Notices Dec 22, 2015 Resolutions for winding-up Registry Dec 18, 2015 Change of registered office address Registry Dec 18, 2015 Statement of company's affairs Registry Dec 18, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Dec 18, 2015 Extraordinary resolution in creditors, voluntary liquidation Notices Nov 25, 2015 Meetings of creditors Financials Sep 1, 2015 Annual accounts Registry Feb 24, 2015 Annual return Financials Sep 15, 2014 Annual accounts Registry Feb 24, 2014 Annual return Financials Aug 1, 2013 Annual accounts Registry Feb 19, 2013 Annual return Financials Oct 12, 2012 Annual accounts Registry Feb 22, 2012 Annual return Registry Feb 22, 2012 Change of particulars for director Financials Nov 21, 2011 Annual accounts Registry Mar 7, 2011 Annual return Registry Mar 7, 2011 Change of particulars for director Financials Dec 30, 2010 Annual accounts Registry Feb 25, 2010 Annual return Registry Feb 25, 2010 Resignation of one Director Registry Feb 24, 2010 Change of particulars for director Registry Feb 24, 2010 Change of particulars for director 2898... Registry Feb 24, 2010 Resignation of one Director Registry Feb 1, 2010 Resignation of one Director 2898... Registry Feb 1, 2010 Resignation of one Director Registry Feb 1, 2010 Resignation of one Director (a man) and one Panel Products Manager Registry Dec 15, 2009 Resignation of 2 people: one Company Director and one Director (a man) Financials Dec 1, 2009 Annual accounts Registry Mar 10, 2009 Annual return Registry Feb 12, 2009 Notice of change of directors or secretaries or in their particulars Financials Jan 27, 2009 Annual accounts Registry Mar 25, 2008 Annual return Financials Jan 16, 2008 Annual accounts Registry Mar 10, 2007 Annual return Financials Feb 7, 2007 Annual accounts Financials Nov 24, 2006 Annual accounts 2898... Registry Mar 9, 2006 Annual return Registry May 20, 2005 Annual return 2898... Financials May 6, 2005 Annual accounts Financials Mar 3, 2005 Annual accounts 2898... Registry Apr 29, 2004 Change in situation or address of registered office Registry Mar 19, 2004 Annual return Registry Aug 20, 2003 Change of name certificate Registry Aug 20, 2003 Company name change Registry Aug 13, 2003 Change of name certificate Registry Aug 13, 2003 Company name change Registry Jul 2, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 2, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2898... Registry Jul 2, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 2, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2898... Registry Jul 2, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 28, 2003 Annual return Financials Jan 22, 2003 Annual accounts Registry Mar 20, 2002 Annual return Financials Jan 28, 2002 Annual accounts Registry Jun 5, 2001 Particulars of a mortgage or charge Registry May 21, 2001 Declaration in relation to assistance for the acquisition of shares Registry May 21, 2001 Resignation of a director Registry May 16, 2001 Particulars of a mortgage or charge Registry May 14, 2001 Resignation of one Chartered Accountant and one Director (a man) Registry Feb 26, 2001 Annual return Financials Jan 31, 2001 Annual accounts Registry Mar 10, 2000 Annual return Financials Feb 24, 2000 Annual accounts Registry Feb 4, 2000 Resignation of a director Registry Sep 15, 1999 Resignation of one Sales Manager and one Director (a man) Registry Mar 8, 1999 Annual return Financials Dec 7, 1998 Annual accounts Registry Mar 12, 1998 Annual return Registry Dec 8, 1997 Elective resolution Financials Oct 20, 1997 Annual accounts Registry Feb 19, 1997 Annual return Financials Jan 30, 1997 Annual accounts Registry Mar 5, 1996 Annual return Financials Dec 14, 1995 Annual accounts Registry Mar 13, 1995 Director resigned, new director appointed Registry Mar 13, 1995 Director resigned, new director appointed 2898... Registry Mar 6, 1995 Resignation of one Secretary (a man) and one Company Secretary Registry Mar 6, 1995 Appointment of a man as Company Director and Director Registry Mar 3, 1995 Annual return Registry Nov 21, 1994 Director resigned, new director appointed Registry Oct 31, 1994 Resignation of one Sales Director and one Director (a man) Registry Oct 7, 1994 Change in situation or address of registered office Registry Oct 7, 1994 Notice of accounting reference date Registry Jul 25, 1994 Director resigned, new director appointed Registry Jul 14, 1994 Director resigned, new director appointed 2898... Registry Jul 1, 1994 Appointment of a man as Director and Chartered Accountant Registry Jun 30, 1994 Memorandum of association Registry Jun 30, 1994 Auth. allotment of shares and debentures Registry Jun 15, 1994 Director resigned, new director appointed Registry Jun 9, 1994 Notice of increase in nominal capital Registry Jun 9, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 15, 1994 Particulars of a mortgage or charge Registry Apr 14, 1994 Particulars of a mortgage or charge 2898... Registry Apr 6, 1994 Particulars of a mortgage or charge Registry Apr 5, 1994 Change of name certificate Registry Mar 30, 1994 Six appointments: 6 men