D & S PARTNERS LTD

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/14

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
44 GUNNERS GROVE
LONDON
E4 9SS
ENGLAND

View Document

31/10/1431 October 2014 APPLICATION FOR STRIKING-OFF

View Document

17/05/1417 May 2014 REGISTERED OFFICE CHANGED ON 17/05/2014 FROM
7 MULBERRY CLOSE
LONDON
E4 8BS

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DIDIER JULES DELMER / 01/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
38 JACKS FARM WAY
HIGHAMS GREEN
LONDON
WALTHAM FOREST
E4 9AQ

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SITI BROOKS / 01/04/2014

View Document

09/04/149 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 PREVEXT FROM 31/03/2014 TO 06/04/2014

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
38 JACKS FARM WAY
HIGHAMS GREEN
LONDON
E4 9AQ
ENGLAND

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
2 HANDSWORTH AVENUE
LONDON
E4 9PJ
ENGLAND

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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