- Company Overview for D S V INVESTMENTS PLC (06896461)
- Filing history for D S V INVESTMENTS PLC (06896461)
- People for D S V INVESTMENTS PLC (06896461)
- More for D S V INVESTMENTS PLC (06896461)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2011 | AD01 | Registered office address changed from Silver Birch Kenilworth Road Hampton-in-Arden Solihull West Midlands B92 0LW United Kingdom on 14 July 2011 | |
14 Jul 2011 | AP01 | Appointment of Mr John Christopher Todd as a director | |
14 Jul 2011 | TM01 | Termination of appointment of Vikram Katral as a director | |
04 Jul 2011 | AA | Full accounts made up to 31 May 2010 | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2010 | TM01 | Termination of appointment of Kumar Jilka as a director | |
21 Oct 2010 | AR01 |
Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2010-10-21
|
|
21 Oct 2010 | TM02 | Termination of appointment of Trinity Services Ltd as a secretary | |
21 Oct 2010 | AD01 | Registered office address changed from Trinity Accountancy Services Limited 7 Portland Road Edgbaston Birmingham West Midlands B16 9HN on 21 October 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
08 Sep 2010 | CH03 | Secretary's details changed for Trinity Accountancy Services on 1 October 2009 | |
03 Mar 2010 | AP01 | Appointment of Vikram Katral as a director | |
03 Mar 2010 | TM01 | Termination of appointment of Hardev Benning as a director | |
09 Feb 2010 | AD01 | Registered office address changed from 17 Soho Road Birmingham West Mids B21 9SN on 9 February 2010 | |
02 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
24 Jun 2009 | 288a | Director appointed mr hardev benning | |
24 Jun 2009 | 288a | Director appointed mr kumar jilka | |
24 Jun 2009 | 288a | Secretary appointed trinity accountancy services | |
24 Jun 2009 | 288b | Appointment Terminated Director vikrant katral | |
24 Jun 2009 | 288b | Appointment Terminated Director rajnee katral | |
24 Jun 2009 | 288b | Appointment Terminated Secretary hasmukhray patel |