DAVLIN PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: G OFFICE CHANGED 09/04/03 MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

09/04/039 April 2003

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003

View Document

02/04/032 April 2003 COMPANY NAME CHANGED C & P THIRTY FOUR LIMITED CERTIFICATE ISSUED ON 02/04/03

View Document

25/03/0325 March 2003 S80A AUTH TO ALLOT SEC 14/03/03

View Document

13/03/0313 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0313 March 2003 Incorporation

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