DECORATING & BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/07/139 July 2013 STRUCK OFF AND DISSOLVED

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

21/07/1121 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 PREVSHO FROM 30/11/2009 TO 31/03/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCCORMAC / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: G OFFICE CHANGED 11/12/07 50 ST MARYS CRESCENT LONDON NW4 4LH

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: G OFFICE CHANGED 07/12/07 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information