D.T. CONSULTANTS SOCIAL WORK LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

11/09/1211 September 2012 DISS40 (DISS40(SOAD))

View Document

10/09/1210 September 2012 CURRSHO FROM 31/01/2013 TO 31/10/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAWN TAYLOR / 29/09/2011

View Document

10/09/1210 September 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/08/129 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

05/10/105 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 3RD FLOOR EAST 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDON

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN TAYLOR / 01/10/2008

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: GISTERED OFFICE CHANGED ON 05/11/2008 FROM 3RD FLOOR 17 TAVISTOCK STREET LONDON WC2E 7PA

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 04/09/2008

View Document

18/06/0818 June 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED PSC (1102) LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: G OFFICE CHANGED 21/03/07 G8 GARDEN STUDIOS 11 - 15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP

View Document

13/02/0713 February 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