DFRL TECHNICAL SERVICES LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR EZE PHILLIPS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/10/162 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/10/1511 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN FRANCIS ROBERT DE LARTIGUE / 24/07/2014

View Document

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 COMPANY NAME CHANGED MA CONSULTING SOUTH EUROPE LTD CERTIFICATE ISSUED ON 19/01/15

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-BERTRAND DE LARTIGUE

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/05/1413 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/04/137 April 2013 DIRECTOR APPOINTED MR DAMIEN FRANCIS ROBERT DE LARTIGUE

View Document

07/04/137 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO DI NATALE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

12/07/1212 July 2012 CURREXT FROM 30/11/2012 TO 31/01/2013

View Document

09/02/129 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED DOCTOR FRANCESCO DI NATALE

View Document

09/02/129 February 2012 COMPANY NAME CHANGED MA CONSULTING GLOBAL LIMITED CERTIFICATE ISSUED ON 09/02/12

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL

View Document

16/11/1016 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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