DC SELECT LTD

Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1512 May 2015 APPLICATION FOR STRIKING-OFF

View Document

20/04/1520 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CASADEI / 07/02/2014

View Document

06/05/146 May 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY MARIACRISTINA CASADEI

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CASADEI / 07/02/2010

View Document

06/04/106 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIACRISTINA CASADEI / 07/02/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 PREVEXT FROM 28/02/2009 TO 31/05/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: GISTERED OFFICE CHANGED ON 02/03/2009 FROM 6B PARKWAY, PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA

View Document

07/02/087 February 2008 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