DTR FACILITY SERVICES LIMITED

05391822
ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

Documents

Documents
Date Category Description Pages
24 Dec 2013 gazette Gazette Dissolved Liquidation 1 Buy now
24 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
24 Sep 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
05 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jul 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
04 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Jul 2012 resolution Resolution 1 Buy now
26 Mar 2012 annual-return Annual Return 6 Buy now
29 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
14 Sep 2011 accounts Annual Accounts 6 Buy now
14 Mar 2011 annual-return Annual Return 6 Buy now
02 Sep 2010 address Change Sail Address Company 1 Buy now
22 Jul 2010 accounts Annual Accounts 6 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
18 Jun 2009 accounts Annual Accounts 7 Buy now
07 Apr 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
15 Jul 2008 officers Director and Secretary's Change of Particulars / anthony rudge / 24/06/2008 / Date of Birth was: 12-Dec-1955, now: 13-Dec-1955; HouseName/Number was: , now: 3; Street was: 30 the pines, now: randall avenue; Area was: rubery rednal, now: ; Post Town was: birmingham, now: alvechurch; Region was: west midlands, now: worcestershire; Post Code was: B45 1 Buy now
13 May 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
26 Mar 2008 accounts Annual Accounts 5 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from 38 willoughby drive solihull B91 3GB 1 Buy now
04 May 2007 accounts Annual Accounts 7 Buy now
11 Apr 2007 annual-return Return made up to 14/03/07; full list of members 2 Buy now
01 Jun 2006 annual-return Return made up to 14/03/06; full list of members 2 Buy now
09 Mar 2006 accounts Annual Accounts 6 Buy now
23 Feb 2006 capital Ad 02/02/06--------- £ si 1600@1=1600 £ ic 1/1601 2 Buy now
10 Jan 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
11 Aug 2005 officers Secretary resigned 1 Buy now
11 Aug 2005 officers New secretary appointed 2 Buy now
21 Jun 2005 officers New director appointed 2 Buy now
19 Apr 2005 officers Secretary resigned 1 Buy now
19 Apr 2005 officers Director resigned 1 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: 1187 bristol road south birmingham B31 2SL 1 Buy now
07 Apr 2005 officers New secretary appointed 2 Buy now
07 Apr 2005 officers New director appointed 2 Buy now
14 Mar 2005 incorporation Incorporation Company 12 Buy now