DJL TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/08/1521 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual return made up to 24 June 2012 with full list of shareholders

View Document

20/08/1520 August 2015 Annual return made up to 24 June 2014 with full list of shareholders

View Document

20/08/1520 August 2015 Annual return made up to 24 June 2013 with full list of shareholders

View Document

19/08/1519 August 2015 Annual return made up to 24 June 2011 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/157 August 2015 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES LOVE / 14/06/2010

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

13/02/1513 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM
C/O ALAN R. GREY & CO.
THE OLD FORGE BECK PLACE
GOSFORTH
SEASCALE
CUMBRIA
CA20 1AT

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

20/07/1020 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES LOVE / 16/10/2009

View Document

06/10/096 October 2009 Annual return made up to 24 June 2009 with full list of shareholders

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED DONALD JAMES LOVE

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE LEGAL LTD

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY SEAN KELLY

View Document

24/06/0824 June 2008 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