D L PATEL LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM
280 FOLESHILLL ROAD
COVENTRY
WEST MIDLAND
CV6 5AH

View Document

06/04/106 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHIRUBHAI PATEL / 03/04/2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABITABEN DHIRUBHAI PATEL / 03/04/2010

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
55 LYTHALLS LANE
FOLESHILL
COVENTRY
WEST MIDLAND
CV6 6FN

View Document

15/04/0815 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM:
DOSHI & CO 1ST FLOOR WINDSOR
HOUSE LONDON ROAD
1270 LONDON ROAD NORBURY
LONDON SW16 4DH

View Document

25/06/0725 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM:
48 LEEDS ROAD
ALLERTON BYWATER
CASTLEFORD
WF10 2DY

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 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