DESIGN & ENGINEERING SERVICES (FABRICATION) LIMITED

Company Documents

DateDescription
10/08/1210 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2012

View Document

06/02/126 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2012

View Document

16/08/1116 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2011

View Document

11/02/1111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2011

View Document

10/08/1010 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2010

View Document

17/08/0917 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/08/0917 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/08/0917 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM UNIT 9 WEST CROSS CENTRE BRENTFORD MIDDLESEXTW8 9EX

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/10/9512 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

10/01/9510 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

10/01/9510 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 � NC 100/4000 10/10/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 NC INC ALREADY ADJUSTED 10/10/94

View Document

05/01/945 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

19/10/9319 October 1993 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