DHS SYSTEMS INT'L LTD

04373533
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS

Documents

Documents
Date Category Description Pages
15 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
15 Feb 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
11 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Feb 2016 resolution Resolution 1 Buy now
04 Feb 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Nov 2015 officers Termination of appointment of director (Nelson Weinstein) 1 Buy now
24 Sep 2015 officers Appointment of director (Mr Zachary Daniel Michelson) 2 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
03 Jun 2015 officers Termination of appointment of director (Andrew Cowling) 1 Buy now
03 Jun 2015 officers Termination of appointment of director (Jon Prusmack) 1 Buy now
17 Apr 2015 officers Appointment of director (Mr Nelson Weinstein) 2 Buy now
26 Feb 2015 annual-return Annual Return 4 Buy now
02 Jun 2014 accounts Annual Accounts 4 Buy now
26 Feb 2014 miscellaneous Miscellaneous 1 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 officers Termination of appointment of secretary (Andrew Brown) 1 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 officers Termination of appointment of secretary (Damian Holloway) 1 Buy now
23 Jul 2013 accounts Annual Accounts 5 Buy now
18 Mar 2013 officers Termination of appointment of director (Frank Finelli) 1 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
29 Mar 2012 accounts Annual Accounts 5 Buy now
28 Feb 2012 annual-return Annual Return 6 Buy now
18 May 2011 accounts Annual Accounts 6 Buy now
02 Mar 2011 annual-return Annual Return 6 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2010 accounts Annual Accounts 6 Buy now
20 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
19 Mar 2010 resolution Resolution 17 Buy now
15 Mar 2010 officers Appointment of secretary (Mr Andrew Brown) 1 Buy now
15 Mar 2010 officers Appointment of secretary (Mr Damian Holloway) 1 Buy now
15 Mar 2010 officers Termination of appointment of director (Michael Moran) 1 Buy now
15 Mar 2010 officers Termination of appointment of secretary (Michael Moran) 1 Buy now
15 Mar 2010 officers Appointment of director (Mr Andrew Cowling) 2 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
11 Mar 2010 officers Change of particulars for director (Mr Jon Prusmack) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Mr Frank Finelli) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Mr Michael Moran) 2 Buy now
07 Oct 2009 accounts Annual Accounts 6 Buy now
01 May 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
29 Jan 2009 annual-return Return made up to 21/04/08; full list of members 3 Buy now
29 Jan 2009 officers Director appointed mr jon prusmack 1 Buy now
28 Jan 2009 officers Director appointed mr frank finelli 1 Buy now
02 Jun 2008 officers Secretary appointed mr michael moran 1 Buy now
02 Jun 2008 officers Director's change of particulars / michael moran / 14/02/2008 2 Buy now
02 Jun 2008 officers Appointment terminated secretary max houghton 1 Buy now
11 Apr 2008 accounts Annual Accounts 6 Buy now
30 Dec 2007 accounts Amended Accounts 5 Buy now
29 Oct 2007 accounts Annual Accounts 4 Buy now
30 Mar 2007 annual-return Return made up to 14/02/07; full list of members 3 Buy now
03 Jan 2007 officers Director's particulars changed 1 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
15 Mar 2006 annual-return Return made up to 14/02/06; full list of members 6 Buy now
04 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 2005 officers Secretary's particulars changed 1 Buy now
18 Oct 2005 accounts Annual Accounts 6 Buy now
05 Jul 2005 officers Secretary's particulars changed 1 Buy now
05 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2005 annual-return Return made up to 14/02/05; full list of members 6 Buy now
06 Jul 2004 officers New secretary appointed 1 Buy now
06 Jul 2004 officers Secretary resigned 1 Buy now
06 Jul 2004 officers Director resigned 1 Buy now
25 Jun 2004 mortgage Particulars of mortgage/charge 7 Buy now
25 May 2004 accounts Annual Accounts 1 Buy now
25 May 2004 accounts Accounting reference date shortened from 28/02/04 to 31/12/03 1 Buy now
25 May 2004 address Registered office changed on 25/05/04 from: birds farm house lower buckenhill fowenhope HR1 4PX 1 Buy now
27 Mar 2004 annual-return Return made up to 14/02/04; full list of members 7 Buy now
27 Mar 2004 officers New secretary appointed 2 Buy now
24 Feb 2004 officers Secretary resigned;director resigned 1 Buy now
18 Jan 2004 accounts Annual Accounts 2 Buy now
30 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2003 annual-return Return made up to 14/02/03; full list of members 7 Buy now
24 Jan 2003 address Registered office changed on 24/01/03 from: 70 hentland ross on wye herefordshire HR9 6LP 2 Buy now
16 May 2002 capital Ad 19/02/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
01 May 2002 officers New director appointed 2 Buy now
01 May 2002 officers New secretary appointed;new director appointed 2 Buy now
01 May 2002 officers New director appointed 2 Buy now
27 Feb 2002 officers Director resigned 1 Buy now
27 Feb 2002 officers Secretary resigned 1 Buy now
27 Feb 2002 address Registered office changed on 27/02/02 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
14 Feb 2002 incorporation Incorporation Company 16 Buy now