DSM STRUCTURES LTD

Company Documents

DateDescription
24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/03/1427 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/03/1322 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/03/1220 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/03/1124 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM UNIT 1A OXSPRING WIRE MILLS OXSPRING SHEFFIELD S36 8YW

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER FOULKES / 25/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DEAN JAMES FOULKES / 20/04/2009

View Document

25/03/1025 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM UNIT 1C OXSPRING WIRE MILLS OXSPRING SHEFFIELD S36 8YW

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: UNIT 1C OXSPRING WIRE MILLS OXSPRING SHEFFIELD S36 8YW

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: OLD FREEMANS YARD LAMBRA ROAD BARNSLEY S70 1TY

View Document

21/06/0621 June 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED DS & M MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information