DSC BUILDERS LIMITED

Company Documents

DateDescription
11/07/1711 July 2017 STRUCK OFF AND DISSOLVED

View Document

09/08/169 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

06/07/146 July 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

06/07/146 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DALJIT SINGH / 06/07/2014

View Document

06/07/146 July 2014 REGISTERED OFFICE CHANGED ON 06/07/2014 FROM
229 ALLENBY ROAD
SOUTHALL
MIDDLESEX
UB1 2HB

View Document

07/06/147 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/05/1323 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

21/06/1221 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 229-231 ALLENBY ROAD SOUTHALL MIDDLESEX UB1 2HB

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM HEASLEIGH HOUSE 79A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ UNITED KINGDOM

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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