DCES LIMITED

Company Documents

DateDescription
20/01/1420 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
1 WRAY CLOSE
WYTHENSHAWE
MANCHESTER
LANCASHIRE
M22 9AQ

View Document

06/12/136 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046634700002

View Document

24/02/1324 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

24/02/1324 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS TANYA TOOVEY / 24/02/2013

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CORSER / 23/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TANIA TOOVEY / 21/02/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: G OFFICE CHANGED 17/11/04 5 MONTPELIER RD, WOODHOUSE PARK WYTHENSHAWE MANCHESTER M22 0DY

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 S366A DISP HOLDING AGM 14/02/03

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 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