D & T MUXLY LTD

Company Documents

DateDescription
13/09/1313 September 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM
STUDIO 35 RIVERSIDE BUILDING
TRINITY BUOY WHARF
ORCHARD PLACE
LONDON
E14 0JW
UNITED KINGDOM

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM
MANOR HOUSE
120 KINGSTON ROAD
LONDON
LONDON
SW19 1LY
UNITED KINGDOM

View Document

26/09/1226 September 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
139 KINGSTON ROAD
WIMBLEDON
LONDON
SW19 1LT

View Document

28/06/1128 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN VENNARD / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARDEEP SINGH KHABRA / 01/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY SANDEEP CHEEMA

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED JD HOLDINGS UK LTD
CERTIFICATE ISSUED ON 26/02/10

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR SANDEEP CHEEMA

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

03/06/093 June 2009 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