DTS 2012 LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1224 December 2012 APPLICATION FOR STRIKING-OFF

View Document

28/08/1228 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1228 August 2012 COMPANY NAME CHANGED DON TEE SUPPLIES LIMITED
CERTIFICATE ISSUED ON 28/08/12

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNIT 5 NEPTUNE BUSINESS CENTRE TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9FB ENGLAND

View Document

19/10/1119 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY DIANA TANNER / 01/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN TANNER / 01/09/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SECRETARY'S PARTICULARS MARY TANNER

View Document

09/09/089 September 2008 DIRECTOR'S PARTICULARS MARK TANNER

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: 44-50 CLEEVELAND STREET CHELTENHAM GLOUCESTERSHIRE GL51 9HU

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/09/0316 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/09/03

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/09/0223 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/09/0119 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

25/10/0025 October 2000

View Document

11/10/0011 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 COMPANY NAME CHANGED MEGAMARCH LIMITED CERTIFICATE ISSUED ON 14/02/00

View Document

04/02/004 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

06/09/996 September 1999 Incorporation

View Document

06/09/996 September 1999 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