ATWAL DSNS LIMITED

Company Documents

DateDescription
04/01/134 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/124 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/07/1125 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1125 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

25/07/1125 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM
DOSHI & CO 1ST FLOOR
WINDSOR HOUSE
1270 LONDON NORBURY
LONDON
SW16 4DH

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER KAUR / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARINDER ATWAL / 01/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARSHAN SINGH / 01/10/2009

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/09/099 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM:
1ST FLOOR, WINDSOR HOUSE
1270 LONDON ROAD
NORBURY
LONDON SW16 4DH

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 COMPANY NAME CHANGED
DUDLEY SELECT & SAVE PO LIMITED
CERTIFICATE ISSUED ON 31/08/06

View Document

23/08/0623 August 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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