D & S TRADING LIMITED

Company Documents

DateDescription
23/05/1323 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DALE ANDREW WALTERS / 01/01/2013

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 13/04/12 NO CHANGES

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 13/04/11 NO CHANGES

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM UNIT 1A NEW RAILWAY STREET WILLENHALL WEST MIDLANDS WV13 1LJ

View Document

26/08/0926 August 2009 RETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS

View Document

19/08/0919 August 2009 DISS40 (DISS40(SOAD))

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 SECRETARY APPOINTED AMIE EVERITT

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY BRYAN COBURN

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: G OFFICE CHANGED 25/04/03 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

13/04/0313 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0313 April 2003 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