WATERGUARD DSS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 Annual accounts small company total exemption made up to 2 December 2013

View Document

12/06/1412 June 2014 PREVSHO FROM 30/04/2014 TO 02/12/2013

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALWYN DAVID GLOVER / 20/12/2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN GLOVER / 20/12/2013

View Document

02/12/132 December 2013 Annual accounts for year ending 02 Dec 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED ALWYN DAVID GLOVER

View Document

25/01/1225 January 2012 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 2 WAVERLEY STREET THE GROVES YORK YO31 7QZ UNITED KINGDOM

View Document

25/01/1225 January 2012 SECRETARY APPOINTED TRACY ANN GLOVER

View Document

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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