Download leads from Nexok and grow your business. Find out more

DW Servise Ltd

Documents

Total Documents14
Total Pages28

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off
22 October 2016Compulsory strike-off action has been suspended
23 August 2016First Gazette notice for compulsory strike-off
12 August 2015Company name changed door window LTD\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
14 May 2015Accounts for a dormant company made up to 28 February 2015
26 March 2015Termination of appointment of Peter Pelisek as a director on 23 March 2015
26 March 2015Registered office address changed from 2a Cliford Street Wlverhaampton Westmidland WV6 0AB England to 2a Clifford Street Wolverhampton WV6 0AB on 26 March 2015
26 March 2015Appointment of Mr Kamaljit Kalo as a director
26 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
23 March 2015Termination of appointment of Peter Pelisek as a director on 23 March 2015
23 March 2015Appointment of Mr Kamaljit Kalo as a director on 23 March 2015
30 June 2014Appointment of Mr Peter Pelisek as a director
30 June 2014Termination of appointment of Mohammed Sulaiman as a director
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing