D&S INSTALLATIONS LTD

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 APPLICATION FOR STRIKING-OFF

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE LOUISE PEAKE / 30/06/2012

View Document

02/05/122 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALAN BLAKENEY / 11/04/2010

View Document

17/12/1017 December 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE LOUISE PEAKE / 11/04/2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 154 OXLEY MOOR ROAD OXLEY WOLVERHAMPTON WEST MIDLANDS WV10 6TX

View Document

18/10/1018 October 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 DISS40 (DISS40(SOAD))

View Document

03/11/093 November 2009 Annual return made up to 11 April 2009 with full list of shareholders

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

18/04/0818 April 2008 SECRETARY APPOINTED DANIELLE LOUISE PEAKE

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED SCOTT ALAN BLAKENEY

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: 154 OXLEY MOOR ROAD WOLVERHAMPTON WV10 6TX UK

View Document

11/04/0811 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

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