DSJ MODELS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

29/10/1329 October 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

07/11/127 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/10/1131 October 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

01/11/101 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE KELLY / 01/01/2010

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KELLY / 01/01/2010

View Document

04/10/104 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/12/095 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 31 BOURNES ROW HOGHTON PRESTON LANCASHIRE PR5 0DR

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 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