DEDMAN PROPERTY SERVICES LTD.

Company Documents

DateDescription
30/06/1030 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/03/1031 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/03/1031 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010

View Document

18/01/1018 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2010

View Document

23/01/0923 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/0923 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/01/0923 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM HILLSBORO 377 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PQ

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH

View Document

23/04/0423 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0011 April 2000 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