DBA MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1417 February 2014 APPLICATION FOR STRIKING-OFF

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

22/02/1322 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

09/02/129 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON DICKENSON / 01/11/2011

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 88 HARTLEY DOWN PURLEY SURREY CR8 4EB

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON DICKENSON / 01/09/2011

View Document

04/03/114 March 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON DICKENSON / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

03/03/093 March 2009 DIRECTOR'S PARTICULARS BYRON DICKENSON

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: 88 HARTLEY DRIVE THORNTON HEATH SURREY CR8 6BE

View Document

27/11/0827 November 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