DDCS PROPERTIES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/127 September 2012 APPLICATION FOR STRIKING-OFF

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/02/128 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 SUB-DIVISION 10/01/12

View Document

26/01/1226 January 2012 STATEMENT BY DIRECTORS

View Document

26/01/1226 January 2012 REDUCE ISSUED CAPITAL 20/01/2012

View Document

26/01/1226 January 2012 SOLVENCY STATEMENT DATED 11/01/12

View Document

26/01/1226 January 2012 26/01/12 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1225 January 2012 SUB DIVISION OF SHARES 10/01/2012

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COWLEY / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN MICHAL DZIUBINSKI (BSC HONS) / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SLATTERY / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM DUNKLEY / 01/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM MORRIS OWEN HOUSE 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DUNKLEY / 08/12/2007

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED SWINDON LEISURE SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 63 PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ

View Document

08/06/978 June 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/11/97

View Document

23/04/9723 April 1997 � NC 1000/200000 03/04

View Document

23/04/9723 April 1997 NC INC ALREADY ADJUSTED 03/04/97

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: OWEN HOUSE,43 DEVIZES ROAD MORRIS WILTSHIRE SN1 4BQ

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 COMPANY NAME CHANGED SHOCKADD LIMITED CERTIFICATE ISSUED ON 11/03/97

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 S386 DIS APP AUDS 25/02/97

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/03/9710 March 1997 S252 DISP LAYING ACC 25/02/97

View Document

10/03/9710 March 1997 S366A DISP HOLDING AGM 25/02/97

View Document

07/02/977 February 1997 Incorporation

View Document

07/02/977 February 1997 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