DSAM LIMITED

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

09/12/089 December 2008 RES02

View Document

08/12/088 December 2008 ORDER OF COURT - RESTORATION

View Document

13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

28/01/0828 January 2008 RETURN OF FINAL MEETING RECEIVED

View Document

28/01/0828 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/08/072 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/07/0619 July 2006 STATEMENT OF AFFAIRS

View Document

19/07/0619 July 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/07/0619 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: HOPETOWN FARM BUILDINGS A1 SOUTH BURNESTON BEDALE DL8 2JN

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED PREMIER LANDSCAPING YORKSHIRE LI MITED CERTIFICATE ISSUED ON 26/05/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: MILTHORP BUSINESS CENTRE MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AL

View Document

10/02/0310 February 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED PREMIER LANDSCAPING C & M (YORKS HIRE) LIMITED CERTIFICATE ISSUED ON 24/02/00

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER

View Document

04/01/004 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 EXEMPTION FROM APPOINTING AUDITORS 24/09/99

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 Incorporation

View Document

27/12/9627 December 1996 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