DUELGUIDE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
25 HARLEY STREET
LONDON
W1G 9BR

View Document

13/11/1413 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1413 November 2014 DECLARATION OF SOLVENCY

View Document

13/11/1413 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TURNER

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DRAPER

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 28/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 27/06/2011

View Document

12/01/1112 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MS JENNIFER GRACE DRAPER

View Document

12/07/1012 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 18/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 18/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANE TUCKEY / 03/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINS / 03/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/082 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/082 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED JAMES LANE TUCKEY

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE MCGIVERN

View Document

24/02/0824 February 2008 DIRECTOR APPOINTED MR DAVID JOHN COLLINS

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 S386 DISP APP AUDS 13/10/06

View Document

11/10/0711 October 2007 AUDITOR'S RESIGNATION

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/04/0715 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM:
17 GROSVENOR STREET
LONDON
W1K 4QG

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 COMPANY NAME CHANGED
CHELSFIELD MANAGEMENT SERVICES L
IMITED
CERTIFICATE ISSUED ON 07/06/05

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM:
67 BROOK STREET
LONDON
W1K 4NJ

View Document

06/01/056 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 AUDITOR'S RESIGNATION

View Document

06/10/046 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/10/045 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/045 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/044 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 SECT 394

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 S366A DISP HOLDING AGM 20/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 28/12/92; CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9226 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 NC INC ALREADY ADJUSTED
15/04/92

View Document

29/04/9229 April 1992 ￯﾿ᄑ NC 100/500000
15/04

View Document

29/04/9229 April 1992 CAPITALISE SHARES 15/04/92

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 SHARE AGREEMENT 10/03/92

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 RE DEBENTURE 17/02/92

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 RETURN MADE UP TO 28/12/89; NO CHANGE OF MEMBERS

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

28/02/8828 February 1988 REGISTERED OFFICE CHANGED ON 28/02/88 FROM:
33 BEAUMONT STREET
LONDON W1

View Document

15/01/8815 January 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8731 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

18/08/8618 August 1986 NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 COMPANY NAME CHANGED
AIMGLOW LIMITED
CERTIFICATE ISSUED ON 16/06/86

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM:
9/11 FULWOOD PLACE
GRAYS INN
LONDON
WC1V 6HQ

View Document

11/06/8611 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8613 March 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information