DRUMMING SOLUTIONS LTD

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 28/02/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1816 April 2018 APPLICATION FOR STRIKING-OFF

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CURREXT FROM 31/08/2017 TO 28/02/2018

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

08/07/178 July 2017 REGISTERED OFFICE CHANGED ON 08/07/2017 FROM
7 HILLTOP AVENUE
CILFYNYDD
PONTYPRIDD
MID GLAMORGAN
CF37 4HZ

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/11/151 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MRS SARAH JULIA THOMAS

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS MICHAEL THOMAS / 10/09/2014

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GALOZZI-HIBBERT

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET HIBBERT

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS THOMAS / 18/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GALOZZI-HIBBERT / 18/08/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 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