DSPO LTD

Company Documents

DateDescription
04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY MIRANDA ELLIS

View Document

04/01/124 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE TRUSSLER / 07/11/2009

View Document

03/11/093 November 2009 PREVSHO FROM 31/10/2009 TO 30/09/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information