D C I RECYCLERS LTD

Company Documents

DateDescription
02/02/162 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/152 December 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/156 November 2015 APPLICATION FOR STRIKING-OFF

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

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

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY TAZEEN RANA

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM UNIT 1 LAMLEDGE LANE SHIFNAL SHROPSHIRE TF11 8SD

View Document

14/09/1114 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 COMPANY NAME CHANGED DEANS TELFORD LIMITED CERTIFICATE ISSUED ON 18/08/11

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NASIR CHOUDHARY / 01/10/2009

View Document

03/09/103 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/11/925 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 29/08/91

View Document

29/08/9129 August 1991 COMPANY NAME CHANGED DEAN'S TAXIS (TELFORD) LIMITED CERTIFICATE ISSUED ON 30/08/91

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: G OFFICE CHANGED 27/11/89 UNIT 14 HEATH HILL INDUSTRIAL ESTATE DAWLEY TELFORD SHROPS TF4 2JT

View Document

14/10/8814 October 1988 FIRST GAZETTE

View Document

03/04/863 April 1986 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