D A CONSULTING SERVICES LIMITED

Company Documents

DateDescription
18/03/0718 March 2007 DISSOLVED

View Document

18/12/0618 December 2006 ADMINISTRATION TO DISSOLUTION

View Document

13/07/0613 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

28/06/0628 June 2006 EXTENSION OF ADMINISTRATION

View Document

24/01/0624 January 2006 ADMINISTRATORS PROGRESS REPORT

View Document

28/12/0528 December 2005 EXTENSION OF ADMINISTRATION

View Document

26/07/0526 July 2005 ADMINISTRATORS PROGRESS REPORT

View Document

01/07/051 July 2005 EXTENSION OF ADMINISTRATION

View Document

27/01/0527 January 2005 ADMINISTRATORS PROGRESS REPORT

View Document

01/12/041 December 2004 EXTENSION OF ADMINISTRATION

View Document

03/08/043 August 2004 ADMINISTRATORS PROGRESS REPORT

View Document

26/02/0426 February 2004 STATEMENT OF PROPOSALS

View Document

03/02/043 February 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: G OFFICE CHANGED 14/01/04 LLOYDS CHAMBERS PORTSOKEN STREET LONDON E1 8BT

View Document

12/01/0412 January 2004 APPOINTMENT OF ADMINISTRATOR

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 ALTER MEMORANDUM 10/02/01

View Document

22/02/0122 February 2001 � NC 2000000/3000000 10/02/01

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 ALTER MEMORANDUM 02/06/00

View Document

11/07/0011 July 2000 NC INC ALREADY ADJUSTED 04/07/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 � NC 100/1000000 18/05/00

View Document

06/06/006 June 2000 ALTER MEM AND ARTS 18/05/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: G OFFICE CHANGED 22/09/99 27/28 ANGEL GATE CITY ROAD LONDON EC1V 2PT

View Document

04/06/994 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: G OFFICE CHANGED 30/03/98 10 ROYAL CRESCENT LONDON W11 4SL

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/965 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 COMPANY NAME CHANGED DOCUMENTATION ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/05/96

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 ALTER MEM AND ARTS 18/09/95

View Document

17/10/9517 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9517 October 1995 RE OVERDRAFT 18/09/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 11/11/90; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

16/08/9016 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: G OFFICE CHANGED 02/06/89 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

22/05/8922 May 1989 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