- Company Overview for D E INDUSTRIAL SERVICES LIMITED (02003698)
- Filing history for D E INDUSTRIAL SERVICES LIMITED (02003698)
- People for D E INDUSTRIAL SERVICES LIMITED (02003698)
- Charges for D E INDUSTRIAL SERVICES LIMITED (02003698)
- More for D E INDUSTRIAL SERVICES LIMITED (02003698)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2012 | DS01 | Application to strike the company off the register | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2011 | CONNOT | Change of name notice | |
31 May 2011 | AR01 |
Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
|
|
11 May 2011 | CH03 | Secretary's details changed for Mr Egon Neil Dennis on 11 May 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr David James Dakers on 11 May 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr Egon Neil Dennis on 11 May 2011 | |
05 Jul 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Aug 2009 | 363a | Return made up to 26/05/09; full list of members | |
05 Aug 2009 | 353 | Location of register of members | |
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
24 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Sep 2008 | 287 | Registered office changed on 05/09/2008 from, plot 5,, tofts farm industrial estate, west, hartlepool, cleveland, TS25 2BQ | |
09 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
04 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
03 Jul 2008 | 288a | Director and secretary appointed egon neil dennis | |
03 Jul 2008 | 288b | Appointment Terminated Director and Secretary margaret armstrong |