- Company Overview for DSRC (SERVICES) LIMITED (08164026)
- Filing history for DSRC (SERVICES) LIMITED (08164026)
- People for DSRC (SERVICES) LIMITED (08164026)
- More for DSRC (SERVICES) LIMITED (08164026)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
06 Jun 2013 | CH01 | Director's details changed for Mr Jeffery Paul Thomas on 6 June 2013 | |
13 May 2013 | CERTNM |
Company name changed dsrc LIMITED\certificate issued on 13/05/13
|
|
13 May 2013 | CONNOT | Change of name notice | |
08 Nov 2012 | AP01 | Appointment of Jeffrey Paul Thomas as a director | |
07 Nov 2012 | AD01 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 7 November 2012 | |
07 Nov 2012 | CERTNM |
Company name changed mandaco 748 LIMITED\certificate issued on 07/11/12
|
|
07 Nov 2012 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
07 Nov 2012 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Stephen Berry as a director | |
07 Nov 2012 | AP01 | Appointment of Mr Jeremy Robin Sanders as a director | |
01 Aug 2012 | NEWINC |
Incorporation
|