Advanced company searchLink opens in new window

DOCUMENT CONTROL SERVICES LIMITED

Company number 03386132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Nov 1998 287 Registered office changed on 04/11/98 from: 27-29 conningsby road merlin business park bretton peterborough cambridgeshire PE3 8SB
30 Jul 1998 AA Accounts for a dormant company made up to 31 December 1997
30 Jul 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
03 Jul 1998 363s Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
22 May 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
22 May 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
22 May 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
11 May 1998 288a New secretary appointed
17 Apr 1998 288a New director appointed
25 Mar 1998 225 Accounting reference date shortened from 30/06/98 to 31/12/97
25 Mar 1998 287 Registered office changed on 25/03/98 from: 31 coningsby road merlin business park bretton peterborough cambridgeshire PE3 8SB
22 Jan 1998 395 Particulars of mortgage/charge
30 Dec 1997 288a New director appointed
30 Dec 1997 288a New director appointed
19 Dec 1997 287 Registered office changed on 19/12/97 from: 25A priestgate peterborough PE1 1JL
20 Nov 1997 288a New director appointed
13 Nov 1997 CERTNM Company name changed mmds LIMITED\certificate issued on 14/11/97
18 Jun 1997 288b Secretary resigned
18 Jun 1997 288b Director resigned
12 Jun 1997 NEWINC Incorporation