Advanced company searchLink opens in new window

DSRC (SERVICES) LIMITED

Company number 08164026

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
06 Jun 2013 CH01 Director's details changed for Mr Jeffery Paul Thomas on 6 June 2013
13 May 2013 CERTNM Company name changed dsrc LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
13 May 2013 CONNOT Change of name notice
08 Nov 2012 AP01 Appointment of Jeffrey Paul Thomas as a director
07 Nov 2012 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 7 November 2012
07 Nov 2012 CERTNM Company name changed mandaco 748 LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
  • NM01 ‐ Change of name by resolution
07 Nov 2012 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
07 Nov 2012 TM01 Termination of appointment of M and a Nominees Limited as a director
07 Nov 2012 TM01 Termination of appointment of Stephen Berry as a director
07 Nov 2012 AP01 Appointment of Mr Jeremy Robin Sanders as a director
01 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted