DESPEC UK LIMITED

04606428
87 GLOUCESTER PLACE LONDON W1U 6JF

Documents

Documents
Date Category Description Pages
31 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
04 Sep 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jul 2013 accounts Annual Accounts 6 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
02 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
01 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
10 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
18 May 2010 accounts Annual Accounts 6 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for director (Riaz Jamal) 2 Buy now
17 Feb 2010 officers Change of particulars for secretary (Faisal Jamal) 1 Buy now
17 Feb 2010 officers Termination of appointment of secretary (N.A.K.(Management Services) Ltd) 1 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
28 Jul 2009 officers Secretary appointed faisal jamal 2 Buy now
13 Mar 2009 address Registered office changed on 13/03/2009 from no 15 1ST floor princeton mews 167-169 london road kingston upon thames surrey KT2 6PT 1 Buy now
15 Jan 2009 annual-return Return made up to 02/12/08; full list of members 3 Buy now
10 Dec 2008 accounts Annual Accounts 5 Buy now
31 Jan 2008 officers New secretary appointed 1 Buy now
31 Jan 2008 annual-return Return made up to 02/12/07; full list of members 2 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
31 Dec 2007 accounts Annual Accounts 5 Buy now
27 Feb 2007 annual-return Return made up to 02/12/06; full list of members 6 Buy now
08 Sep 2006 accounts Annual Accounts 5 Buy now
01 Sep 2006 annual-return Return made up to 30/12/05; full list of members 5 Buy now
16 Aug 2006 accounts Annual Accounts 5 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: 34 seymour street london W1H 5WD 1 Buy now
16 Aug 2006 officers Director resigned 1 Buy now
16 Aug 2006 officers New director appointed 2 Buy now
04 Jul 2006 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2005 annual-return Return made up to 02/12/04; full list of members 6 Buy now
21 Oct 2004 accounts Annual Accounts 5 Buy now
18 Feb 2004 annual-return Return made up to 02/12/03; full list of members 6 Buy now
09 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2003 incorporation Memorandum Articles 16 Buy now
07 Jan 2003 officers Director resigned 1 Buy now
07 Jan 2003 officers Secretary resigned 1 Buy now
07 Jan 2003 officers New secretary appointed 2 Buy now
07 Jan 2003 officers New director appointed 2 Buy now
07 Jan 2003 resolution Resolution 2 Buy now
19 Dec 2002 address Registered office changed on 19/12/02 from: 6-8 underwood street london N1 7JQ 1 Buy now
17 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 2002 incorporation Incorporation Company 17 Buy now