D BESSANT LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED EUROMASK UK LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIMEONE MAITAN

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA BESSANT / 01/10/2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM CARDOC HOUSE HEOL-Y-LLYFRALL ABERKENFIG BRIDGEND MID GLAMORGAN CF32 9PL

View Document

22/01/1022 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEONE MAITAN / 01/10/2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: 81 GLAN Y NANT TONDU BRIDGEND MID GLAMORGAN CF32 9DT

View Document

18/12/0818 December 2008 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