D.I.S. DOCUMENT IMAGING SERVICES LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 APPLICATION FOR STRIKING-OFF

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID OSBORNE

View Document

05/10/095 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SHAW / 07/11/2007

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 19-29 WOBURN PLACE LONDON WC1H 0XE

View Document

05/02/055 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9823 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: G OFFICE CHANGED 23/02/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/02/947 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/947 February 1994 Incorporation

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