D. D. S. DOMESTICS LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2014

View Document

26/02/1326 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/02/1326 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/1326 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

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

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 Annual return made up to 4 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 4 ST ANNES ROAD BLACKPOOL LANCASHIRE FY4 2AU

View Document

06/12/116 December 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK STEPHEN CHRISTOPHER REVILL / 01/07/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/11/0913 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL REVILL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/10/0620 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 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