DLS (HULL) LIMITED

Company Documents

DateDescription
15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
REGENT'S COURT PRINCESS STREET
HULL
EAST YORKSHIRE
HU2 8BA
ENGLAND

View Document

20/09/1220 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1220 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1220 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 3 TEMPLE CLOSE WELTON BROUGH NORTH HUMBERSIDE HU15 1NX UNITED KINGDOM

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/07/1110 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 48 MYRTLE WAY BROUGH HULL NORTH HUMBERSIDE HU15 1SR

View Document

04/08/104 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMAS LIMBERT / 02/01/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MACHIN / 02/11/2009

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LIMBERT / 02/01/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 50 MYRTLE WAY BROUGH HULL NORTH HUMBERSIDE HU15 1SR

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 2ND FLOOR 61 MARKET PLACE LOWGATE KINGSTON UPON HULL EAST YORKSHIRE

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 Incorporation

View Document

19/05/0519 May 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