DJS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 APPLICATION FOR STRIKING-OFF

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 CURREXT FROM 31/07/2013 TO 30/11/2013

View Document

10/09/1310 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/09/1218 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/09/1116 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/10/0915 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BRAND / 10/08/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRAND / 10/08/2008

View Document

28/08/0828 August 2008 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA ARMSTRONG

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN SMITH

View Document

06/08/086 August 2008 SECRETARY APPOINTED CHRISTINE MAUREEN BRAND

View Document

06/08/086 August 2008 DIRECTOR APPOINTED DAVID WILLIAM BRAND

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
4 KING SQUARE
BRIDGWATER
SOMERSET
TA6 3YF

View Document

17/08/0617 August 2006 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