D S T (UK) LIMITED

04386980
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
18 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
18 Aug 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
16 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
27 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
26 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
12 Jul 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 20 Buy now
12 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
08 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2018 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
06 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
06 Feb 2018 resolution Resolution 1 Buy now
22 Mar 2017 resolution Resolution 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 resolution Resolution 2 Buy now
06 Jan 2017 accounts Annual Accounts 21 Buy now
21 Dec 2016 mortgage Registration of a charge 28 Buy now
07 Apr 2016 officers Termination of appointment of director (Richard Anthony O'connor) 1 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
29 Jan 2016 officers Change of particulars for director (Mr Peadar James O'reilly) 2 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
17 Jul 2015 officers Appointment of secretary (Mr Alexander Geddes Hunter) 2 Buy now
17 Jul 2015 officers Appointment of director (Mr Peadar James O'reilly) 2 Buy now
17 Jul 2015 officers Appointment of director (Mr Alexander Geddes Hunter) 2 Buy now
17 Jul 2015 officers Termination of appointment of director (Bernard David Solomon) 1 Buy now
17 Jul 2015 officers Termination of appointment of secretary (Anna Maria Picariello) 1 Buy now
17 Jul 2015 officers Appointment of director (Mr Richard Anthony O'connor) 2 Buy now
17 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2015 mortgage Registration of a charge 8 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 mortgage Registration of a charge 20 Buy now
05 Dec 2014 mortgage Registration of a charge 5 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
13 Aug 2013 accounts Annual Accounts 7 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
14 Jul 2011 accounts Annual Accounts 5 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
16 Aug 2010 officers Change of particulars for secretary (Anna Maria Picariello) 3 Buy now
16 Aug 2010 officers Change of particulars for director (Bernard David Solomon) 3 Buy now
28 Jul 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
10 Mar 2010 officers Change of particulars for director (Bernard David Solomon) 2 Buy now
24 Sep 2009 accounts Annual Accounts 4 Buy now
29 Apr 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
14 Jan 2009 accounts Annual Accounts 7 Buy now
04 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
04 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
11 Mar 2008 annual-return Return made up to 05/03/08; full list of members 3 Buy now
11 Oct 2007 accounts Annual Accounts 7 Buy now
05 Apr 2007 annual-return Return made up to 05/03/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 7 Buy now
22 Sep 2006 annual-return Return made up to 05/03/06; full list of members 2 Buy now
04 Jan 2006 accounts Annual Accounts 7 Buy now
27 Sep 2005 officers New secretary appointed 2 Buy now
22 Sep 2005 officers Secretary resigned 1 Buy now
17 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2005 annual-return Return made up to 05/03/05; full list of members 6 Buy now
02 Feb 2005 accounts Annual Accounts 7 Buy now
05 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
11 Jun 2004 officers New secretary appointed 2 Buy now
20 May 2004 annual-return Return made up to 05/03/04; full list of members 7 Buy now
04 Dec 2003 accounts Annual Accounts 5 Buy now
24 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2003 annual-return Return made up to 05/03/03; full list of members 7 Buy now
17 Jul 2003 capital Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
22 Mar 2002 officers New director appointed 2 Buy now
22 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Mar 2002 officers Director resigned 1 Buy now
19 Mar 2002 officers Secretary resigned 1 Buy now
05 Mar 2002 incorporation Incorporation Company 17 Buy now