D C S GROUP TRUSTEES LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

28/03/1428 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ROBERT MAXEY NALLEY

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSS

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR DAN STEVEN AGAN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ROBERT THERON BROCKMAN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR TERRY WALLACE JONES

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR NORMAN TOMMY BARRAS

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR CARLAN COOPER

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNETT / 30/04/2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: CLARENDON HOUSE CLARENDON SQUARE LEAMINGTON SPA WARWICKSHIRE CV32 5QJ

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: NEWSTEAD HOUSE LAKE VIEW DRIVE ANNESLEY NOTTINGHAMSHIRE NG15 0DT

View Document

25/04/0525 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 1 SUN STREET LONDON EC2A 2EP

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 48 GEORGE STREET LONDON W1U 7DY

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 24/03/99

View Document

26/03/9926 March 1999 COMPANY NAME CHANGED INTERCEDE 1414 LIMITED CERTIFICATE ISSUED ON 29/03/99

View Document

19/03/9919 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BRIGHTDART LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company