D.S. CONTROL VALVES LIMITED

Company Documents

DateDescription
29/11/1229 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/08/1229 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2012

View Document

29/08/1229 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/05/123 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2012

View Document

02/11/112 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2011

View Document

06/05/116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011

View Document

04/11/104 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2010

View Document

06/05/106 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2010

View Document

07/05/097 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

07/05/097 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/097 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM
SLEEKBURN BUSINESS CENTRE
CAMBOIS
BLYTH
NORTHUMBERLAND
NE24 1QQ

View Document

21/12/0821 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

21/12/0821 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 November 2005

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/02/0420 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/05/0222 May 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM:
96-99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

01/12/991 December 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/12/991 December 1999 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