DESSIN PAR JOSEPH LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: G OFFICE CHANGED 16/11/01 1195 FINCHLEY ROAD LONDON NW11 0AA

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 COMPANY NAME CHANGED DESIN PAR JOSEPH LIMITED CERTIFICATE ISSUED ON 25/07/97

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/979 May 1997 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