D C D REPAIRS LIMITED

Company Documents

DateDescription
07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1520 October 2015 APPLICATION FOR STRIKING-OFF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CYRIL DEWEY / 10/12/2011

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 10/12/10 NO CHANGES

View Document

13/04/1013 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/1016 January 2010 10/12/09 NO CHANGES

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: G OFFICE CHANGED 28/12/00 5 BIMPORT SHAFTESBURY DORSET SP7 8AT

View Document

24/01/0024 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: G OFFICE CHANGED 11/10/99 1 BELL STREET SHAFTESBURY DORSET SP7 8AR

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 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