D S E (STRUCTURAL) LTD

Company Documents

DateDescription
20/02/1820 February 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM
UNIT 5 ALDON ROAD
POULTON INDUSTRIAL ESTATE
POULTON-LE-FYLDE
LANCASHIRE
FY6 8JL

View Document

07/12/167 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/167 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/167 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
UNIT 1 CLARK STREET
POULTON INDUSTRIAL ESTATE
POULTON-LE-FYLDE
LANCASHIRE
FY6 8JR

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERYL MELISSA WILKINSON / 31/07/2014

View Document

19/08/1419 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

02/02/142 February 2014 REGISTERED OFFICE CHANGED ON 02/02/2014 FROM
7 CAMPION CLOSE THRONTON CLEVELEYS
BLACKPOOL
LANCS
FY5 2ZL
UNITED KINGDOM

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/08/1311 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

10/08/1310 August 2013 PREVSHO FROM 01/02/2013 TO 31/01/2013

View Document

18/08/1218 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 1 February 2012

View Document

29/04/1229 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERYL MELISSA BRADFORD / 06/01/2012

View Document

06/10/116 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 CURREXT FROM 31/08/2011 TO 01/02/2012

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, SECRETARY KELLY ANN LEECE

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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