D.S. MAX & TRADE LTD

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/158 April 2015 APPLICATION FOR STRIKING-OFF

View Document

25/12/1425 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1013 July 2010 COMPANY NAME CHANGED D.S.MAX & TRANS LTD CERTIFICATE ISSUED ON 13/07/10

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS VLADIMIRA STANOVA / 05/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUSHAN SITAR / 01/10/2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS VLADIMIRA STANOVA

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: UNIT 2, SLAPTON MANOR, CHAPEL LANE, SLAPTON TOWCESTER NORTHANTS NN12 8PF

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MISS VLADIMIRA STANOVA

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MISS VLADIMIRA STANOVA

View Document

11/02/0911 February 2009 SECRETARY RESIGNED STANISLAVA SITAR

View Document

11/12/0711 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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