DIRECT CONTRACT SERVICES (WEST WALES) LTD

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 APPLICATION FOR STRIKING-OFF

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE THOMAS MASKELL / 01/01/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MASKELL / 01/01/2010

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM PORTISCLIFFE FERRYSIDE CARMARTHENSHIRE SA17 5SP

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MASKELL / 01/01/2010

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDOWELL

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: GISTERED OFFICE CHANGED ON 22/05/2009 FROM PORTISCLIFFE FERRYSIDE CARMARTHEN SA17 5SP

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MASKELL / 01/01/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE MASKELL / 01/01/2009

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDOWELL / 01/01/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0020 March 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 COMPANY NAME CHANGED HOVERBACK LIMITED CERTIFICATE ISSUED ON 10/08/98

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: G OFFICE CHANGED 27/07/98 CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SKETTY SWANSEA SA2 9DH

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 Incorporation

View Document

02/06/982 June 1998 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