D R SECURITIES (EVESHAM) LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
56 GROSVENOR STREET
LONDON
W1K 3HZ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROGER SAYER / 14/12/2012

View Document

29/01/1329 January 2013 Annual return made up to 15 December 2011 with full list of shareholders

View Document

09/01/139 January 2013 31/03/11 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003059,PR100144

View Document

23/02/1223 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012:LIQ. CASE NO.1

View Document

22/11/1122 November 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2011:LIQ. CASE NO.1

View Document

04/02/114 February 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003059,PR100144

View Document

17/01/1117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERTS / 01/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: GISTERED OFFICE CHANGED ON 02/07/2009 FROM ALTON HOUSE, 66-68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information