DAVID SHEPHERD SERVICES LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1211 January 2012 APPLICATION FOR STRIKING-OFF

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE SHEPHERD / 01/11/2009

View Document

16/07/1016 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAREY LYNN FERN / 01/11/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: GISTERED OFFICE CHANGED ON 03/10/2008 FROM 110 SOPWITH CRESCENT, MERLEY WIMBORNE DORSET BH21 1SP

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPHERD / 02/09/2008

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAREY FERN / 02/09/2008

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAREY FERN / 02/09/2008

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

04/05/064 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 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