DAVID THOMAS SITE SERVICES LIMITED

Company Documents

DateDescription
09/12/149 December 2014 STRUCK OFF AND DISSOLVED

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/147 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
4 CEDAR PARK
COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE
WIMBORNE
DORSET
BH21 7SF
UNITED KINGDOM

View Document

16/03/1216 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 204 HIGH STREET SHAPWICK BLANDFORD FORUM DORSET DT11 9JT ENGLAND

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW THOMAS / 09/03/2011

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information