DESCEL LTD

Company Documents

DateDescription
04/07/144 July 2014 Annual accounts small company total exemption made up to 30 May 2014

View Document

06/06/146 June 2014 PREVSHO FROM 31/08/2014 TO 30/05/2014

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
73 LOWTHER STREET
WHITEHAVEN
CUMBRIA
CA28 7AH

View Document

11/10/1311 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/11/1121 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE FERGUSON / 28/09/2010

View Document

05/10/105 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FERGUSON / 28/09/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/11/092 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/10/0722 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM:
ENNERDALE HOUSE
THE GROVES
WHITEHAVEN
CA28 8JT

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

28/09/0628 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

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