DRS (EU) LIMITED

05256549
NO 1 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9HF

Documents

Documents
Date Category Description Pages
30 Oct 2014 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jul 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
29 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
11 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jul 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
17 Dec 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
17 Dec 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
06 Dec 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
30 Oct 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
19 Jul 2012 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
26 Jun 2012 insolvency Liquidation In Administration Proposals 26 Buy now
04 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 May 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
02 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
14 Oct 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 accounts Annual Accounts 8 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
22 Feb 2010 accounts Annual Accounts 7 Buy now
16 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Andrew Philip Larkin) 2 Buy now
23 Nov 2009 address Change Sail Address Company 1 Buy now
23 Nov 2009 officers Change of particulars for director (Robert John Jones) 2 Buy now
25 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Aug 2009 accounts Annual Accounts 10 Buy now
02 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
15 Oct 2008 annual-return Return made up to 12/10/08; full list of members 4 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from teh arches dock road greenfield holywell clwyd CH8 7ES 1 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from 77 upton road bexleyheath kent DA6 8LN 1 Buy now
13 May 2008 officers Secretary appointed andrew philip laarkin logged form 2 Buy now
13 May 2008 officers Director appointed andrew philip larkin 2 Buy now
13 May 2008 officers Director appointed robert john jones 2 Buy now
13 May 2008 officers Appointment terminated secretary lee thorn 1 Buy now
13 May 2008 officers Appointment terminated director laura smith 1 Buy now
02 Apr 2008 accounts Annual Accounts 4 Buy now
30 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Oct 2007 annual-return Return made up to 12/10/07; full list of members 2 Buy now
30 Oct 2007 officers Secretary resigned 1 Buy now
30 Oct 2007 address Registered office changed on 30/10/07 from: 2-3 bassett court broad street newport pagnell buckinghamshire MK16 0JN 1 Buy now
17 Sep 2007 officers New secretary appointed 1 Buy now
22 Feb 2007 accounts Annual Accounts 6 Buy now
28 Nov 2006 annual-return Return made up to 12/10/06; full list of members 2 Buy now
01 Mar 2006 accounts Annual Accounts 5 Buy now
01 Mar 2006 accounts Accounting reference date shortened from 31/10/05 to 30/04/05 1 Buy now
04 Nov 2005 annual-return Return made up to 12/10/05; full list of members 3 Buy now
04 Nov 2005 officers Director's particulars changed 1 Buy now
05 Sep 2005 officers Secretary resigned 1 Buy now
09 Aug 2005 address Registered office changed on 09/08/05 from: 1 sterling court loddington kettering northamptonshire NN14 1RZ 1 Buy now
02 Feb 2005 officers New secretary appointed 3 Buy now
02 Nov 2004 officers New director appointed 2 Buy now
02 Nov 2004 officers New secretary appointed 2 Buy now
20 Oct 2004 officers Secretary resigned 1 Buy now
20 Oct 2004 officers Director resigned 1 Buy now
20 Oct 2004 capital Ad 13/10/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Oct 2004 incorporation Incorporation Company 13 Buy now