D H MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM FLAT 3 DUKES HOUSE 13 DOLLIS AVENUE LONDON N3 1UD ENGLAND

View Document

16/08/1216 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 17/03/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PUSHPA RASIKLAL RUPARELL / 31/07/2010

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA LAI SHEUNG LAM / 01/10/2009

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA LAI SHEUNG LAM / 01/10/2009

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 17/03/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM DUKES HOUSE 13 DOLLIS AVENUE LONDON N3 1UD

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PUSHPA RASIKLAL RUPARELL / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONAK RASIK RUPARELL / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MEHDI / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA LAI SHEUNG LAM / 09/04/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 17/03/10 NO MEMBER LIST

View Document

24/10/0924 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0517 March 2005 Incorporation

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