-
DCL (ENVIRONMENTAL SERVICES) LIMITED - The Coach House, 7 Mill Road Sturry, Canterbury, Kent, United Kingdom
Company Information
- Company registration number
- 04097968
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Coach House
- 7 Mill Road Sturry
- Canterbury
- Kent
- CT2 0AJ The Coach House, 7 Mill Road Sturry, Canterbury, Kent, CT2 0AJ UK
Management
- Managing Directors
- TERENCE SIDNEY BROWN
- MATTHEW LYN WARR
- Company secretaries
- ALAN WARR
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-10-27
- Age Of Company 2000-10-27 23 years
- SIC/NACE
- 4534 - Other building installation
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2002-08-27
- Last Date:
- Last Return Made Up To:
- 2001-10-27
-
DCL (ENVIRONMENTAL SERVICES) LIMITED Company Description
- DCL (ENVIRONMENTAL SERVICES) LIMITED is a ltd registered in United Kingdom with the Company reg no 04097968. Its current trading status is "live". It was registered 2000-10-27. It has declared SIC or NACE codes as "4534 - Other building installation". It has 2 directors and 1 secretary. The latest annual return was filed up to 2001-10-27.It can be contacted at The Coach House .
Get DCL (ENVIRONMENTAL SERVICES) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dcl (Environmental Services) Limited - The Coach House, 7 Mill Road Sturry, Canterbury, Kent, United Kingdom
- 2000-10-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DCL (ENVIRONMENTAL SERVICES) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2004
-
RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS (2004-06-10) - 3.6
-
RECEIVER CEASING TO ACT (2004-03-09) - 405(2)
-
RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS (2004-02-26) - 3.6
-
RECEIVER CEASING TO ACT (2004-06-10) - 405(2)
keyboard_arrow_right 2003
-
RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS (2003-09-16) - 3.6
-
RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS (2003-09-15) - 3.6
keyboard_arrow_right 2002
-
ADMINISTRATIVE RECEIVER'S REPORT (2002-12-02) - 3.10
-
COURT ORDER TO COMPULSORY WIND UP (2002-11-20) - COCOMP
-
APPOINTMENT OF RECEIVER/MANAGER (2002-09-18) - 405(1)
-
APPOINTMENT OF RECEIVER/MANAGER (2002-09-06) - 405(1)
-
ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 (2002-05-31) - 225
-
PARTICULARS OF MORTGAGE/CHARGE (2002-03-28) - 395
-
NEW DIRECTOR APPOINTED (2002-03-08) - 288a
-
PARTICULARS OF MORTGAGE/CHARGE (2002-03-02) - 395
-
PARTICULARS OF MORTGAGE/CHARGE (2002-02-12) - 395
-
RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS (2002-01-10) - 363s
-
DIRECTOR RESIGNED (2002-02-28) - 288b
keyboard_arrow_right 2000
-
SECRETARY RESIGNED (2000-12-20) - 288b
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2000-12-20) - 288a
-
AD 27/10/00--------- (2000-12-20) - 88(2)R
-
PARTICULARS OF MORTGAGE/CHARGE (2000-12-14) - 395
-
REGISTERED OFFICE CHANGED ON 01/11/00 FROM: (2000-11-01) - 287
-
NEW DIRECTOR APPOINTED (2000-11-01) - 288a
-
DIRECTOR RESIGNED (2000-11-01) - 288b
-
NEW SECRETARY APPOINTED (2000-11-01) - 288a
-
SECRETARY RESIGNED (2000-11-01) - 288b
-
INCORPORATION DOCUMENTS (2000-10-27) - NEWINC