D SQUARED MAINTENANCE LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/112 December 2011 APPLICATION FOR STRIKING-OFF

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DERRICK HADIGATE

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 29 March 2010

View Document

27/01/1127 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

02/02/102 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK HADIGATE / 01/01/2008

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: G OFFICE CHANGED 21/04/05 THE OLD COAL BOARD OFFICES PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN GWENT NP11 5AR

View Document

07/01/057 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: G OFFICE CHANGED 27/11/03 10 MAPLE TERRACE ABERCARN NEWPORT GWENT NP11 5JF

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: G OFFICE CHANGED 04/02/03 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED DJ SQUARED LIMITED CERTIFICATE ISSUED ON 31/01/03

View Document

13/01/0313 January 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