D & K PROPERTY SERVICES LIMITED

Company Documents

DateDescription
07/08/127 August 2012 STRUCK OFF AND DISSOLVED

View Document

16/05/1216 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2012:LIQ. CASE NO.1

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996

View Document

28/04/1128 April 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996

View Document

29/03/1129 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR STASA STASTIC

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY STASA STASIC

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/12/0914 December 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/08 FROM: GISTERED OFFICE CHANGED ON 30/12/2008 FROM 107 PLAINS ROAD MAPPERLEY NOTTINGHAM NG3 5QT

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL RHODES

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 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