DH INTERNET SERVICES LTD

Company Documents

DateDescription
11/02/1611 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/11/1511 November 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
CAPITAL HOUSE 272 MANCHESTER ROAD
DROYLSDEN
MANCHESTER
M43 6PW

View Document

22/09/1422 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

22/09/1422 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/09/1422 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

05/03/145 March 2014 S1096 COURT ORDER TO RECTIFY

View Document

24/02/1424 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

10/07/1310 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR ANDREW ALAN MORRIS

View Document

03/07/123 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY HOWARTH / 08/12/2011

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM MELBOURNE HOUSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN

View Document

14/07/1014 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY HOWARTH / 30/05/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID HOLT

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR. GARY HOWARTH

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 91 CAVENDISH MILL CAVENDISH STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7DP UNITED KINGDOM

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL HOWARD

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 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