D S & P FACILITIES MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/02/1317 February 2013 | REGISTERED OFFICE CHANGED ON 17/02/2013 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | APPOINTMENT TERMINATED, SECRETARY DOROTHY JAISWAL |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CAMERON LAUCHLAN / 30/03/2012 |
14/10/1114 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
31/08/0931 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
16/10/0816 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/05/068 May 2006 | DIRECTOR RESIGNED |
08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | SECRETARY'S PARTICULARS CHANGED |
21/02/0621 February 2006 | � NC 100/100000 21/02/06 |
08/11/058 November 2005 | NEW SECRETARY APPOINTED |
08/11/058 November 2005 | SECRETARY RESIGNED |
26/10/0526 October 2005 | NEW DIRECTOR APPOINTED |
26/10/0526 October 2005 | DIRECTOR RESIGNED |
12/10/0512 October 2005 | 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