DYNAMIC POSITIONING SERVICES (HOLDING COMPANY) LIMITED

Company Documents

DateDescription
05/10/105 October 2010 STRUCK OFF AND DISSOLVED

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HORSFALL-JONES / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUAN ALEXANDER EDMONDSTON LEASK / 09/03/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EUAN ALEXANDER EDMONDSTON LEASK / 09/03/2010

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MICHAEL HORSFALL-JONES

View Document

14/10/0914 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 SECRETARY APPOINTED EUAN ALEXANDER EDMONDSTON LEASK

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALLAN PIRIE

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED EUAN ALEXANDER EDMONSTON LEASK

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY APPOINTED ALLAN PIRIE

View Document

29/03/0829 March 2008 AUDITOR'S RESIGNATION

View Document

29/03/0829 March 2008 ADOPT MEM AND ARTS 14/03/2008

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 190 STRAND LONDON WC2R 1JN

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

29/09/0329 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 S366A DISP HOLDING AGM 01/07/03

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

12/03/0312 March 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/03/0312 March 2003 RE BOARD MEETING 12/02/03

View Document

12/03/0312 March 2003 £ IC 2000/1999 12/02/03 £ SR 1@1=1

View Document

27/02/0327 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/02/0327 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0327 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 31/10/01

View Document

05/02/025 February 2002

View Document

07/01/027 January 2002 CONVERT SHARE 31/10/01

View Document

07/01/027 January 2002 £ NC 2001/2000 31/10/01

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: GREAT WESTERN HOUSE STATION ROAD READING RG1 1JX

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 £ NC 1000/2001 31/10/0

View Document

07/01/027 January 2002 £ IC 2001/2000 31/10/01 £ SR 1@1=1

View Document

12/12/0112 December 2001 COMPANY NAME CHANGED DRINKBRIGHT LIMITED CERTIFICATE ISSUED ON 12/12/01

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 Incorporation

View Document

13/09/0113 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company