DIDSBURY AGRICULTURAL SERVICES LIMITED

04265243
C/O DIDSBURY ENGINEERING CO LOWER MEADOW ROAD BROOKE PARK HANDFORTH, WILMSLOW CHESHIRE SK9 3LP SK9 3LP

Documents

Documents
Date Category Description Pages
26 Nov 2013 gazette Gazette Dissolved Voluntary 1 Buy now
13 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
02 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jun 2013 accounts Annual Accounts 1 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
09 May 2012 accounts Annual Accounts 1 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 1 Buy now
06 Aug 2010 annual-return Annual Return 5 Buy now
20 May 2010 accounts Annual Accounts 1 Buy now
12 Aug 2009 annual-return Return made up to 06/08/09; full list of members 3 Buy now
21 May 2009 accounts Annual Accounts 1 Buy now
08 Aug 2008 annual-return Return made up to 06/08/08; full list of members 3 Buy now
19 May 2008 accounts Annual Accounts 1 Buy now
08 Aug 2007 annual-return Return made up to 06/08/07; full list of members 2 Buy now
07 Jun 2007 accounts Annual Accounts 1 Buy now
28 Sep 2006 accounts Annual Accounts 11 Buy now
07 Aug 2006 annual-return Return made up to 06/08/06; full list of members 2 Buy now
07 Aug 2006 address Registered office changed on 07/08/06 from: lower meadow road brooke park handforth wilmslow cheshire SK9 3LP 1 Buy now
07 Aug 2006 address Location of debenture register 1 Buy now
07 Aug 2006 address Location of register of members 1 Buy now
27 Oct 2005 accounts Annual Accounts 12 Buy now
18 Aug 2005 annual-return Return made up to 06/08/05; full list of members 2 Buy now
23 Mar 2005 address Registered office changed on 23/03/05 from: clifton works manor road manchester M19 3EJ 1 Buy now
04 Mar 2005 accounts Annual Accounts 12 Buy now
18 Aug 2004 annual-return Return made up to 06/08/04; full list of members 7 Buy now
08 Sep 2003 annual-return Return made up to 06/08/03; full list of members 7 Buy now
05 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Aug 2003 officers Director resigned 1 Buy now
04 Aug 2003 accounts Annual Accounts 12 Buy now
04 Dec 2002 accounts Annual Accounts 13 Buy now
12 Aug 2002 annual-return Return made up to 06/08/02; full list of members 7 Buy now
10 Dec 2001 accounts Accounting reference date shortened from 31/08/02 to 31/01/02 1 Buy now
11 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Sep 2001 address Registered office changed on 03/09/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
03 Sep 2001 officers New director appointed 2 Buy now
03 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
03 Sep 2001 officers New director appointed 2 Buy now
03 Sep 2001 officers Director resigned 1 Buy now
03 Sep 2001 officers Secretary resigned 1 Buy now
21 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
06 Aug 2001 incorporation Incorporation Company 15 Buy now