Based in Northampton, Discain Project Services Ltd was setup in 1991, it's status at Companies House is "Dissolved". The companies directors are listed as Taylor, Malcolm, White, Michael Desmond at Companies House. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Malcolm | 01 December 2013 | 22 September 2014 | 1 |
WHITE, Michael Desmond | 18 February 1991 | 09 December 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 August 2018 | |
LIQ14 - N/A | 23 May 2018 | |
LIQ03 - N/A | 19 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 17 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 March 2016 | |
F10.2 - N/A | 09 February 2015 | |
AD01 - Change of registered office address | 16 January 2015 | |
RESOLUTIONS - N/A | 14 January 2015 | |
4.20 - N/A | 14 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 January 2015 | |
DISS16(SOAS) - N/A | 08 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
TM01 - Termination of appointment of director | 26 September 2014 | |
TM02 - Termination of appointment of secretary | 26 September 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AP03 - Appointment of secretary | 08 January 2014 | |
TM02 - Termination of appointment of secretary | 27 December 2013 | |
RESOLUTIONS - N/A | 20 December 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 December 2013 | |
AP01 - Appointment of director | 20 December 2013 | |
AP01 - Appointment of director | 20 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AD01 - Change of registered office address | 19 July 2013 | |
CH01 - Change of particulars for director | 05 April 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 23 February 2012 | |
CH01 - Change of particulars for director | 07 October 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AD01 - Change of registered office address | 04 May 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AD01 - Change of registered office address | 07 April 2010 | |
AR01 - Annual Return | 24 February 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 13 August 2007 | |
363a - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363a - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363a - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363a - Annual Return | 05 March 2003 | |
AA - Annual Accounts | 14 August 2002 | |
363a - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 04 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2001 | |
363a - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 03 November 2000 | |
363a - Annual Return | 27 April 2000 | |
395 - Particulars of a mortgage or charge | 16 December 1999 | |
AA - Annual Accounts | 29 July 1999 | |
363a - Annual Return | 17 March 1999 | |
AA - Annual Accounts | 13 October 1998 | |
287 - Change in situation or address of Registered Office | 16 July 1998 | |
363a - Annual Return | 19 March 1998 | |
AA - Annual Accounts | 10 April 1997 | |
AA - Annual Accounts | 10 April 1997 | |
363a - Annual Return | 18 February 1997 | |
363x - Annual Return | 06 March 1996 | |
363x - Annual Return | 11 January 1996 | |
AA - Annual Accounts | 05 October 1995 | |
AA - Annual Accounts | 03 November 1994 | |
363x - Annual Return | 06 June 1994 | |
AA - Annual Accounts | 04 October 1993 | |
363x - Annual Return | 03 June 1993 | |
AA - Annual Accounts | 09 February 1993 | |
363x - Annual Return | 03 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 June 1991 | |
RESOLUTIONS - N/A | 07 April 1991 | |
288 - N/A | 07 April 1991 | |
287 - Change in situation or address of Registered Office | 19 March 1991 | |
CERTNM - Change of name certificate | 15 March 1991 | |
NEWINC - New incorporation documents | 18 February 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 15 December 1999 | Outstanding |
N/A |