M DULKIEWICZ DRIVER SERVICES LTD

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 APPLICATION FOR STRIKING-OFF

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/04/1019 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ JANUSZ DULKIEWICZ / 01/01/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/10/0914 October 2009 DISS REQUEST WITHDRAWN

View Document

28/07/0928 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/0920 July 2009 APPLICATION FOR STRIKING-OFF

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM
9 LUDLOW GARDENS
QUADRING
SPALDING
LINCOLNSHIRE
PE11 4QH

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY BMA ACCOUNTANCY SERVICES LTD

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 SECRETARY APPOINTED BMA ACCOUNTANCY SERVICES LTD

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
15 FYDELL COURT
BOSTON
LINCOLNSHIRE
PE21 8QB

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY BMA ACCOUNTANCY SERVICES LIMITED

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
BMA ACCOUNTANCY SERVICES LIMITED
9 LUDLOW GARDENS
QUADRING, SPALDING
LINCS
PE11 4QH

View Document

23/01/0823 January 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