DAVID WATKINS SERVICES LIMITED

Company Documents

DateDescription
04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

13/01/1513 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1513 January 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/09/145 September 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 APPLICATION FOR STRIKING-OFF

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/08/137 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY PML SECRETARIES LIMITED

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 DIRECTOR APPOINTED DAVID WATKINS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR PML REGISTRARS LIMITED

View Document

01/08/111 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 CORPORATE DIRECTOR APPOINTED PML REGISTRARS LIMITED

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/02/1123 February 2011 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

17/09/1017 September 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR PML REGISTRARS LIMITED

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 06/06/2010

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED DAVID WATKINS

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 06/06/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM
24 TERMINAL HOUSE STATION APPROACH
SHEPPERTON
MIDDLESEX
TW17 8AS

View Document

11/07/0911 July 2009 COMPANY NAME CHANGED 4967 S LIMITED
CERTIFICATE ISSUED ON 14/07/09

View Document

06/06/086 June 2008 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