DUVAL SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
14/02/1214 February 2012 STRUCK OFF AND DISSOLVED

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 19 MINSTER WHARF BECKSIDE BEVERLEY NORTH HUMBERSIDE HU17 0PS ENGLAND

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUVAL

View Document

01/12/101 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHIMWELL DUVAL / 04/08/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 24A HIGH STREET OLD WHITTINGTON CHESTERFIELD DERBYSHIRE S41 9JT

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHIMWELL DUVAL / 24/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARACC LIMITED / 28/11/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: G OFFICE CHANGED 19/11/01 BROOKDALE 41 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LH

View Document

02/11/012 November 2001 Incorporation

View Document

02/11/012 November 2001 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