DEVELOPMENT CONTROL SERVICES LIMITED

Company Documents

DateDescription
06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY DUCKWORTH

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/10/1429 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/11/135 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
174 HAMMERSMITH ROAD
LONDON
W6 7JP

View Document

16/07/1316 July 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0226 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED GLOSTER PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 22/12/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: SUITE 1 FULLERS COURT, 40 LOWER QUAY STREET GLOUCESTER, GLOUCESTERSHIRE, GL1 2LW

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 PUC 2 RETURNED FOR 882R

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/05/986 May 1998 SHARES AGREEMENT OTC

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 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