DIENCEPHALON SERVICES LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

09/05/129 May 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

02/06/112 June 2011 COMPANY NAME CHANGED PSYLUTIONS LIMITED
CERTIFICATE ISSUED ON 02/06/11

View Document

02/04/112 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL RONALD FAIRWEATHER / 01/01/2010

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL FAIRWEATHER / 01/02/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM
19 MOYE CLOSE
HACKNEY
LONDON
E2 8QN

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM:
C/O NAZIM & CO SUITE
1A CRANBROOK HSE
61 CRANBROOK RD, ILFORD
ESSEX IG1 4PG

View Document

04/05/064 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

14/02/0514 February 2005 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