DS STRUCTURES LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 APPLICATION FOR STRIKING-OFF

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/01/136 January 2013 PREVSHO FROM 31/01/2013 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM UNIT H LUMLEY CLOSE THIRSK INDUSTRIAL PARK THIRSK NORTH YORKSHIRE YO7 3TD

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD DICKINSON / 17/03/2010

View Document

07/04/107 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MRS GILLIAN MARGARET DICKINSON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STEVENSON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY FREDERICK STEVENSON

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MRS GILLIAN MARGARET DICKINSON

View Document

16/02/1016 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/1016 February 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 CONCORDE HOUSE CONCORDE WAY PRESTON FARM BUSINESS PARK STOCKTON ON TEES CLEVELAND TS18 3RB

View Document

28/03/0728 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 NOTICE TO REDEEM SHARES 28/02/06

View Document

06/09/066 September 2006 � IC 50100/100 01/06/06 � SR 50000@1=50000

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: G OFFICE CHANGED 01/03/06 63D LORD AVENUE TEESSIDE INDUSTRIAL ESTATE THORNABY STOCKTON ON TEES TS17 9JX

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 � NC 100/100102 30/07/03

View Document

06/10/036 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/02/0120 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 ALTERMEMORANDUM17/03/00

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: G OFFICE CHANGED 29/03/00 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 Incorporation

View Document

17/03/0017 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information