DECS GROUP LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
20B MAIN STREET
GARFORTH
LEEDS
LS25 1AA

View Document

14/04/1514 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/1514 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/04/1514 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/145 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1328 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 PREVSHO FROM 30/09/2012 TO 31/07/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY ALSION PIPPARD

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ALSION PIPPARD / 22/11/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PIPPARD / 21/10/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 20 MAIN STREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AA

View Document

21/10/0921 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM TOLLBRIDGE HOUSE, THE SQUARE FERRYBRIDGE WEST YORKSHIRE WF11 8NG

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document


More Company Information