DS EXPRESS LTD

Company Documents

DateDescription
31/03/1931 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/12/1831 December 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

28/06/1728 June 2017 ORDER OF COURT TO WIND UP

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

26/10/1626 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

24/09/1524 September 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SLIFKIN

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MRS NICOLA ANNE SLIFKIN-STONES

View Document

28/01/1528 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SLIFKIN / 22/05/2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 50 PARSONAGE GREEN WILMSLOW CHESHIRE SK9 1HT UNITED KINGDOM

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088322880001

View Document

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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