D & P SERVICES LTD

Company Documents

DateDescription
05/09/175 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/06/1720 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1713 June 2017 APPLICATION FOR STRIKING-OFF

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DONIE JOSEPH HEFFERNAN / 22/06/2016

View Document

03/11/153 November 2015 SAIL ADDRESS CHANGED FROM: ASHMORE HOUSE 16 NEWBOLD ROAD CHESTERFIELD S YORKSHIRE S41 7PA UNITED KINGDOM

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW SPACKMAN / 07/10/2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANDREW SPACKMAN / 31/10/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONIE JOSEPH HEFFERNAN / 05/11/2009

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/11/096 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: WICKERSHAM & CO CLIFTON COURT 19 CLIFTON STREET SHEFFIELD SOUTH YORKSHIRE S9 2DQ

View Document

23/10/0323 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/08/0328 August 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/09/001 September 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: WICKERSHAM & CO 35 CHESTERFIELD ROAD DRONFIELD SHEFFIELD S18 6XA

View Document

28/08/9728 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/02/9714 February 1997 S252 DISP LAYING ACC 06/02/97

View Document

14/02/9714 February 1997 S386 DISP APP AUDS 06/02/97

View Document

14/02/9714 February 1997 S366A DISP HOLDING AGM 06/02/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: ABBOTS ACCOUNTANCY LIMITED DYSON PLACE 259 SHARROWVALE ROAD SHEFFIELD S11 8ZE

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 COMPANY NAME CHANGED D & P MARINE ELECTRONICS LIMITED CERTIFICATE ISSUED ON 09/10/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: ROBINSON KIRBY 14 CROSS BURGESS ST SHEFFIELD S1 2HG

View Document

16/11/9316 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: ROSEWOOD HOUSE 30 UPHALL ROAD ILFORD ESSEX IG1 2JJ

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: 42 ST MARY'S ROAD PLAISTOW LONDON E13 9AD

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 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