DESIGN & ENGINEERING SERVICES (ELECTRICAL) LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1112 August 2011 APPLICATION FOR STRIKING-OFF

View Document

19/07/1119 July 2011 REDUCE ISSUED CAPITAL 28/06/2011

View Document

19/07/1119 July 2011 SOLVENCY STATEMENT DATED 28/06/11

View Document

19/07/1119 July 2011 STATEMENT BY DIRECTORS

View Document

19/07/1119 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 1

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM ANDREWS / 01/10/2009

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0418 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/12/029 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/05/027 May 2002 � IC 20000/15000 28/02/02 � SR 5000@1=5000

View Document

15/10/0115 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 � NC 1000/100000 16/01

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/02/9710 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9611 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: G OFFICE CHANGED 12/10/94 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

10/10/9410 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9410 October 1994 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