DETAIL ARCHITECTURAL AND DESIGN SERVICES LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1120 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 112 THE HOBBINS BRIDGNORTH SHROPSHIRE WV15 5HJ

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TREVOR HESELTINE / 02/10/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY KERRY HESELTINE

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR KERRY HESELTINE

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY HESELTINE / 02/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TREVOR HESELTINE / 02/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

15/01/0915 January 2009 COMPANY NAME CHANGED DETAIL ARCHITECTURAL SERVICES LIMITED CERTIFICATE ISSUED ON 16/01/09

View Document

02/10/082 October 2008 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