DISPENSE TECH SERVICES LIMITED

Company Documents

DateDescription
14/11/1214 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/08/1214 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/01/129 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011:LIQ. CASE NO.1

View Document

31/12/1031 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006282

View Document

31/12/1031 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/12/1031 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM UNIT 10 BROCKHOLES BUS. PARK ROCK MILL ROAD BROCKHOLES HUDDERSFIELD WEST YORKSHIRE HD7 7BN UNITED KINGDOM

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM UNIT 6 BROCKHOLES BUSINESS PARK ROCK MILL ROAD BROCKHOLES HUDDERSFIELD HD7 7BN

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRAMMALL / 27/11/2009

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROSLAND / 27/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BOWER / 27/11/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/11/0030 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/11/9925 November 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: G OFFICE CHANGED 09/01/96 28 TOWNEND AVENUE WOOLDALE HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD7 1YW

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/12/954 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: G OFFICE CHANGED 04/12/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

04/12/954 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995

View Document

04/12/954 December 1995

View Document

04/12/954 December 1995

View Document

27/11/9527 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9527 November 1995 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