DORSET TECHNICAL SUPPORT LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1219 January 2012 APPLICATION FOR STRIKING-OFF

View Document

15/01/1215 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES YOUNGSON / 01/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SAIL ADDRESS CHANGED FROM: STRAWBERRY COTTAGE NORTH STREET WINTERBORNE KINGSTON BLANDFORD FORUM DORSET DT11 9AZ ENGLAND

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANGELA YOUNGSON / 01/04/2011

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 40 NORTH STREET WINTERBORNE KINGSTON BLANDFORD FORUM DORSET DT11 9AZ

View Document

29/04/1029 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANGELA YOUNGSON / 01/10/2009

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MRS MARGARET YOUNGSON

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES YOUNGSON / 01/10/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON YOUNGSON / 01/01/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGARET YOUNGSON / 01/01/2008

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: G OFFICE CHANGED 28/01/08 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH

View Document

16/04/0716 April 2007 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