D C P R LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1323 January 2013 APPLICATION FOR STRIKING-OFF

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID COCKBURN / 02/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DANKS / 02/10/2009

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S PARTICULARS RUSSELL COCKBURN

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: 26 ST ANDREWS CLOSE THE STRAITS, LOWER GORNAL DUDLEY WEST MIDLANDS DY3 3AD

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR RUSSELL COCKBURN

View Document

02/07/082 July 2008 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