DCS SERVICES LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/099 September 2009 APPLICATION FOR STRIKING-OFF

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 1200 BRISTOL ROAD SOUTH, NORTHFIELD, BIRMINGHAM WEST MIDLANDS B31 2RW

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: CLARENDON HOUSE CLARENDON SQUARE LEAMINGTON SPA WARWICKSHIRE CV32 5QJ

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 AUDITOR'S RESIGNATION

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: NEWSTEAD HOUSE LAKE VIEW DRIVE ANNESLEY NOTTINGHAMSHIRE NG15 0DT

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 1 SUN STREET LONDON EC2A 2EP

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 48 GEORGE STREET LONDON W1U 7DY

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: CLARENDON HOUSE CLARENDON SQUARE LEAMINGTON SPA WARWICKSHIRE CV32 5QT

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 AUDITOR'S RESIGNATION

View Document

22/07/9722 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

08/08/968 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: CLARENDON HOUSE CLARENDON SQUARE LEAMINGTON SPA WARWICKSHIRE CV32 5QJ

View Document

22/07/9622 July 1996

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

22/07/9622 July 1996

View Document

22/07/9622 July 1996

View Document

28/06/9628 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9628 June 1996 Incorporation

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