DS LETTINGS LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/132 May 2013 APPLICATION FOR STRIKING-OFF

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE STYLES / 21/03/2013

View Document

22/03/1322 March 2013 DISS40 (DISS40(SOAD))

View Document

22/03/1322 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

21/03/1321 March 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

03/08/123 August 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN MARY MEADOWS / 31/01/2011

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHAEL JOHN DOWLING STYLES / 31/01/2011

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 62 WALTON ROAD EAST MOLESEY KT8 0DP ENGLAND

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1131 January 2011 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