DAC ST ALBANS SERVICES LIMITED

05056738
100 FETTER LANE LONDON EC4A 1BN

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2012 officers Termination of appointment of secretary (Davies Arnold Cooper Company Secretarial Services Ltd) 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 officers Change of particulars for corporate secretary (Davies Arnold Cooper Company Secretarial Services Ltd) 2 Buy now
15 Feb 2011 accounts Annual Accounts 4 Buy now
30 Mar 2010 annual-return Annual Return 14 Buy now
13 Jul 2009 accounts Annual Accounts 4 Buy now
23 Apr 2009 annual-return Return made up to 26/02/09; no change of members 6 Buy now
24 Mar 2009 accounts Annual Accounts 4 Buy now
24 Mar 2009 officers Director appointed lucinda mary walsh 2 Buy now
24 Mar 2009 officers Appointment Terminated Director rowan planterose 1 Buy now
15 Jul 2008 annual-return Return made up to 26/02/08; full list of members 8 Buy now
16 May 2008 incorporation Memorandum Articles 10 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from c/o ksb law elan house 5-11 fetter lane london EC4A 1QD 1 Buy now
03 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2008 accounts Annual Accounts 6 Buy now
31 Dec 2007 officers Secretary resigned 1 Buy now
31 Dec 2007 officers New director appointed 2 Buy now
31 Dec 2007 officers New director appointed 2 Buy now
31 Dec 2007 officers New secretary appointed 2 Buy now
31 Dec 2007 officers Director resigned 1 Buy now
31 Dec 2007 officers Director resigned 1 Buy now
09 Mar 2007 annual-return Return made up to 26/02/07; full list of members 7 Buy now
19 Feb 2007 accounts Annual Accounts 5 Buy now
07 Mar 2006 annual-return Return made up to 26/02/06; full list of members 7 Buy now
16 Dec 2005 accounts Annual Accounts 6 Buy now
10 Mar 2005 annual-return Return made up to 26/02/05; full list of members 7 Buy now
20 Dec 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
27 May 2004 address Registered office changed on 27/05/04 from: 14 old square lincolns inn london WC2A 3UB 1 Buy now
26 Feb 2004 incorporation Incorporation Company 18 Buy now