DINTEX PRODUCTS LTD

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEELIA JOAN NORWOOD / 02/11/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/05/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/04/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/04/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/99

View Document

23/09/9923 September 1999 S366A DISP HOLDING AGM 18/09/99

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED DINTEX SERVICES LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

16/11/9816 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: G OFFICE CHANGED 13/10/98 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

12/10/9812 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9812 October 1998 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