DAVID DEYONG LIMITED

Company Documents

DateDescription
07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR IAN KAYE

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
3 CENTURY COURT
TOLPITS LANE
WATFORD
HERTFORDSHIRE
WD18 9PU
ENGLAND

View Document

31/08/1131 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA BEN-YAIR / 10/05/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BEN-YAIR / 10/05/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YAIR BEN-YAIR / 10/05/2011

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM
LETCHFORD HOUSE
HEADSTONE LANE
HARROW
MIDDLESEX
HA3 6PE

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/078 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM:
15 BENTLEY WAY
STANMORE
HA7 3RR

View Document

23/04/0423 April 2004 COMPANY NAME CHANGED
SILVER STORM LIMITED
CERTIFICATE ISSUED ON 23/04/04

View Document

13/08/0313 August 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