DASLPOINDY OPERATIVES LTD

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/199 January 2019 APPLICATION FOR STRIKING-OFF

View Document

04/12/184 December 2018 CESSATION OF KIRSTY ROWLANDS AS A PSC

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/06/1819 June 2018 PREVEXT FROM 28/02/2018 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEA PEREZ / 11/04/2017

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM OFFICE128 VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON NORTHAMPTONSHIRE NM4 7PA ENGLAND

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM SENECA HOUSE BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY ROWLANDS

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS LEA PEREZ

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 38 WINDROWS SKELMERSDALE WN8 8NL UNITED KINGDOM

View Document

15/02/1715 February 2017 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