DEEP CLEAN SERVICE LIMITED

Company Documents

DateDescription
01/06/111 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/03/111 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/03/111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2011

View Document

12/07/1012 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2010

View Document

19/08/0919 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

21/07/0921 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

01/07/091 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/091 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM STANSTED HOUSE SHIRE HILL INDUSTRIAL ESTATE SAFFRON WALDEN ESSEX CB11 3AQ

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY MADELINE COLE

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR SEAN COLE

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY APPOINTED MRS MADELINE COLE

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BIDE

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY ANDREW GOODRIDGE

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM BIGODS HALL BIGODS LANE GREAT DUNMOW ESSEX CM6 3BE

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 73 DEVONSHIRE WAY CROYDON SURREY CR0 8BW

View Document

06/01/066 January 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 57A BROADWAY LEIGH SOUTHEND ESSEX SS9 1PE

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/033 October 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