DFS ARCHWAY LTD

Company Documents

DateDescription
04/08/154 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

30/04/1530 April 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1421 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY JACOB DREYFUSS

View Document

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JACOB SILVER / 13/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MEIR DREYFUSS / 13/12/2011

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JACOB MEIR DREYFUSS / 13/12/2011

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR JACKY FRANKEL

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED PEAKHILL LTD CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/12/0910 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 PREVSHO FROM 28/02/2009 TO 31/01/2009

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JACOB SILVER / 05/01/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/09/085 September 2008 SECRETARY APPOINTED MR JACOB SILVER

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR ELIEZER GELDZAHLER

View Document

22/05/0822 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 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