• UK
  • 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

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 .
More information

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 23 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS (2004-06-10) - 3.6

    Add to Cart
     
  • RECEIVER CEASING TO ACT (2004-03-09) - 405(2)

    Add to Cart
     
  • RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS (2004-02-26) - 3.6

    Add to Cart
     
  • RECEIVER CEASING TO ACT (2004-06-10) - 405(2)

    Add to Cart
     
  • RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS (2003-09-16) - 3.6

    Add to Cart
     
  • RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS (2003-09-15) - 3.6

    Add to Cart
     
  • ADMINISTRATIVE RECEIVER'S REPORT (2002-12-02) - 3.10

    Add to Cart
     
  • COURT ORDER TO COMPULSORY WIND UP (2002-11-20) - COCOMP

    Add to Cart
     
  • APPOINTMENT OF RECEIVER/MANAGER (2002-09-18) - 405(1)

    Add to Cart
     
  • APPOINTMENT OF RECEIVER/MANAGER (2002-09-06) - 405(1)

    Add to Cart
     
  • ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 (2002-05-31) - 225

    Add to Cart
     
  • PARTICULARS OF MORTGAGE/CHARGE (2002-03-28) - 395

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2002-03-08) - 288a

    Add to Cart
     
  • PARTICULARS OF MORTGAGE/CHARGE (2002-03-02) - 395

    Add to Cart
     
  • PARTICULARS OF MORTGAGE/CHARGE (2002-02-12) - 395

    Add to Cart
     
  • RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS (2002-01-10) - 363s

    Add to Cart
     
  • DIRECTOR RESIGNED (2002-02-28) - 288b

    Add to Cart
     
  • SECRETARY RESIGNED (2000-12-20) - 288b

    Add to Cart
     
  • NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2000-12-20) - 288a

    Add to Cart
     
  • AD 27/10/00--------- (2000-12-20) - 88(2)R

    Add to Cart
     
  • PARTICULARS OF MORTGAGE/CHARGE (2000-12-14) - 395

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 01/11/00 FROM: (2000-11-01) - 287

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2000-11-01) - 288a

    Add to Cart
     
  • DIRECTOR RESIGNED (2000-11-01) - 288b

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2000-11-01) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2000-11-01) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2000-10-27) - NEWINC

    Add to Cart
     

expand_less