Dst Global Solutions France LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 16, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DST REALTY (UK) II LIMITED
DSTI (FRANCE) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04604008 |
Record last updated | Thursday, January 18, 2018 10:31:59 AM UTC |
Official Address | D s t House St. Marks Hill Surbiton Surrey Kt64qd St Mark's There are 7 companies registered at this street |
Postal Code | KT64QD |
Sector | Information technology consultancy activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 26, 2013 | Second notification of strike-off action in london gazette | |
Registry | Aug 13, 2013 | First notification of strike - off in london gazette | |
Registry | Jul 31, 2013 | Striking off application by a company | |
Registry | Jan 2, 2013 | Annual return | |
Registry | Dec 17, 2012 | Appointment of a man as Director and Ceo | |
Registry | Dec 17, 2012 | Resignation of one Director | |
Registry | Dec 17, 2012 | Appointment of a person as Director | |
Financials | Jul 16, 2012 | Annual accounts | |
Registry | Jan 16, 2012 | Annual return | |
Registry | May 11, 2011 | Resignation of 2 people: one Director (a man) | |
Financials | May 11, 2011 | Annual accounts | |
Registry | May 11, 2011 | Resignation of one Director | |
Registry | Dec 21, 2010 | Annual return | |
Financials | Oct 28, 2010 | Annual accounts | |
Registry | Dec 22, 2009 | Annual return | |
Registry | Dec 22, 2009 | Change of particulars for director | |
Registry | Dec 22, 2009 | Change of particulars for director 2629178... | |
Registry | Dec 22, 2009 | Change of particulars for director | |
Registry | Aug 6, 2009 | Appointment of a person | |
Registry | Aug 6, 2009 | Resignation of a person | |
Registry | Jul 28, 2009 | Appointment of a man as Secretary and Vp & Group General Counsel | |
Financials | May 27, 2009 | Annual accounts | |
Registry | May 18, 2009 | Memorandum of association | |
Registry | May 15, 2009 | Change of name certificate | |
Registry | May 15, 2009 | Company name change | |
Registry | Jan 14, 2009 | Annual return | |
Financials | Dec 9, 2008 | Annual accounts | |
Financials | Apr 25, 2008 | Annual accounts 1698331... | |
Registry | Dec 14, 2007 | Annual return | |
Registry | May 4, 2007 | Resignation of a person | |
Registry | May 4, 2007 | Appointment of a person | |
Registry | Mar 27, 2007 | Appointment of a man as Ceo and Director | |
Registry | Dec 4, 2006 | Annual return | |
Financials | Sep 18, 2006 | Annual accounts | |
Registry | Jan 6, 2006 | Annual return | |
Financials | Nov 9, 2005 | Annual accounts | |
Registry | Dec 21, 2004 | Annual return | |
Financials | Oct 1, 2004 | Annual accounts | |
Registry | Dec 17, 2003 | Annual return | |
Registry | Apr 28, 2003 | £ nc 1500000/1309906 | |
Registry | Apr 4, 2003 | Memorandum of association | |
Registry | Mar 25, 2003 | Change of name certificate | |
Registry | Mar 25, 2003 | Company name change | |
Registry | Jan 7, 2003 | Appointment of a person | |
Registry | Dec 18, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 18, 2002 | Change of accounting reference date | |
Registry | Dec 9, 2002 | Appointment of a person | |
Registry | Dec 6, 2002 | Memorandum of association | |
Registry | Nov 29, 2002 | Resignation of a person | |
Registry | Nov 29, 2002 | Resignation of a director | |
Registry | Nov 29, 2002 | Resignation of a person | |
Registry | Nov 28, 2002 | Five appointments: 3 men and 2 companies | |