- Company Overview for DESIGN & MANUFACTURING SERVICES LIMITED (04519079)
- Filing history for DESIGN & MANUFACTURING SERVICES LIMITED (04519079)
- People for DESIGN & MANUFACTURING SERVICES LIMITED (04519079)
- More for DESIGN & MANUFACTURING SERVICES LIMITED (04519079)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2016 | DS01 | Application to strike the company off the register | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
27 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
27 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Oct 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
09 Jan 2011 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
09 Jan 2011 | CH01 | Director's details changed for Malcolm Raymond Dendy on 1 August 2010 | |
12 Oct 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
20 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
25 Oct 2009 | AR01 | Annual return made up to 27 August 2008 with full list of shareholders | |
14 Aug 2009 | 288b | Appointment terminated director roger small | |
21 Mar 2009 | 287 | Registered office changed on 21/03/2009 from mellowood 18 daux avenue billinghurst west sussex RH14 9SZ | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
11 Aug 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
30 Oct 2007 | 363a | Return made up to 27/08/07; full list of members |