D A CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM
24 PICTON HOUSE
HUSSAR COURT
WATERLOOVILLE
HAMPSHIRE
PO7 7SQ

View Document

15/04/1615 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/1615 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1615 April 2016 DECLARATION OF SOLVENCY

View Document

06/04/166 April 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1328 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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