DAV NETWORK SERVICES LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1224 August 2012 APPLICATION FOR STRIKING-OFF

View Document

25/07/1225 July 2012 25/07/12 STATEMENT OF CAPITAL GBP 0.2

View Document

19/07/1219 July 2012 SOLVENCY STATEMENT DATED 13/04/12

View Document

19/07/1219 July 2012 STATEMENT BY DIRECTORS

View Document

19/07/1219 July 2012 ELIMINATE SHARE PREM, A/C 13/04/2012

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 19/07/98; CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM:
LANCASTER HOUSE
5 WELLINGTON CRESCENT
FRADLEY PARK
LICHFIELD STAFFORDSHIRE WS13 8RZ

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 AUDITOR'S RESIGNATION

View Document

22/07/9722 July 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 AUDITOR'S RESIGNATION

View Document

19/12/9519 December 1995 AUDITOR'S RESIGNATION

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/958 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM:
13 TITAN WAY
BRITANNIA ENTERPRISE PARK
LICHFIELD
STAFFS WS14 9TT

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 SUB DIV 28/06/94

View Document

13/07/9413 July 1994 ￯﾿ᄑ NC 2000/4000
28/06/94

View Document

13/07/9413 July 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 NC INC ALREADY ADJUSTED 18/10/90
03/07/90

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/08/9219 August 1992

View Document

19/08/9219 August 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992

View Document

27/02/9227 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/91

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/07/9020 July 1990 ADOPT MEM AND ARTS 03/07/90

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989

View Document

05/09/895 September 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/09/895 September 1989

View Document

24/08/8924 August 1989 COMPANY NAME CHANGED
D.I.Y. CENTRE (EAST DEREHAM) LIM
ITED
CERTIFICATE ISSUED ON 25/08/89

View Document

23/08/8923 August 1989 ALTER MEM AND ARTS 110889

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM:
13 TITAN WAY
LICHFIELD
STAFFS WS14 9TT

View Document

06/03/896 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM:
UNIT A5
WATLINGTON INDUSTRIAL ESTATE
CUXHAM ROAD
WATLINGTON, OXFORDSHIRE OX9 5LU

View Document

06/12/886 December 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/10/871 October 1987 REGISTERED OFFICE CHANGED ON 01/10/87 FROM:
8 PYRTON LANE
WATLINGTON
OXFORD OX9 5LX

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

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