D. D. S. DOMESTICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/03/1418 March 2014 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2014 |
26/02/1326 February 2013 | EXTRAORDINARY RESOLUTION TO WIND UP |
26/02/1326 February 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
26/02/1326 February 2013 | STATEMENT OF AFFAIRS/4.19 |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O GOSS & CO LOWTHER HOUSE BACK NORTH CRESCENT LYTHAM ST. ANNES LANCASHIRE FY8 1SD UNITED KINGDOM |
23/01/1323 January 2013 | DISS40 (DISS40(SOAD)) |
22/01/1322 January 2013 | Annual return made up to 4 September 2012 with full list of shareholders |
15/01/1315 January 2013 | FIRST GAZETTE |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 4 ST ANNES ROAD BLACKPOOL LANCASHIRE FY4 2AU |
06/12/116 December 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/12/106 December 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
06/12/106 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK STEPHEN CHRISTOPHER REVILL / 01/07/2010 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/11/0913 November 2009 | Annual return made up to 4 September 2009 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
04/02/094 February 2009 | APPOINTMENT TERMINATED DIRECTOR DANIEL REVILL |
27/10/0827 October 2008 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/05/0829 May 2008 | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/03/0721 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: G OFFICE CHANGED 13/03/07 201 WATERLOO ROAD BLACKPOOL LANCASHIRE FY4 2AE |
20/10/0620 October 2006 | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/11/059 November 2005 | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
04/09/034 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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