DISTRIBUTION VERIFICATION SERVICES LIMITED

Company Documents

DateDescription
08/03/198 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2018:LIQ. CASE NO.1

View Document

23/10/1723 October 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 22 THEAKLEN DRIVE ST LEONARDS ON SEA EAST SUSSEX TN38 9AZ

View Document

08/09/178 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/09/178 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/09/178 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER / 01/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CUFF

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA CUFF

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY CUFF

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN CUFF / 30/10/2013

View Document

25/11/1325 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CUFF / 30/10/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN CUFF / 30/10/2013

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 12/11/2009

View Document

02/12/092 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CUFF / 12/11/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 20/07/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM PAYTON

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 12-14 WAINWRIGHT CLOSE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9PP

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 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