DAC TM SERVICES LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

21/10/2121 October 2021 Change of details for Miss Deberah Alexandra Charles as a person with significant control on 2021-06-06

View Document

21/10/2121 October 2021 Director's details changed for Miss Deberah Alexandra Charles on 2021-06-06

View Document

21/10/2121 October 2021 Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA United Kingdom to 88 Hindle House Arcola Street London E8 2DY on 2021-10-21

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MISS DEBERAH ALEXANDRA CHARLES / 29/03/2021

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBERAH ALEXANDRA CHARLES / 29/03/2021

View Document

29/03/2129 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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