DMWSL 703 LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/148 January 2014 APPLICATION FOR STRIKING-OFF

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY APPOINTED ROBERT JAMES SANDERSON

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

08/06/128 June 2012 CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED

View Document

08/06/128 June 2012 CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS II LIMITED

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR ROBERT JAMES SANDERSON

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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