DCEA LTD

Company Documents

DateDescription
27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1310 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN GRUDZIEN / 01/08/2011

View Document

03/08/113 August 2011 COMPANY NAME CHANGED GB COURIER LTD CERTIFICATE ISSUED ON 03/08/11

View Document

08/01/118 January 2011 APPOINTMENT TERMINATED, SECRETARY POLTAX LTD

View Document

08/01/118 January 2011 REGISTERED OFFICE CHANGED ON 08/01/2011 FROM PROVIDENCE HOUSE KILBURN PLACE LONDON NW6 4QD

View Document

12/10/1012 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POLTAX LTD / 01/11/2009

View Document

21/09/1021 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN GRUDZIEN / 07/12/2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR PATRYK BRONOWICKI

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / POLTAX LTD / 15/09/2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: GISTERED OFFICE CHANGED ON 23/07/2009 FROM 258 BELSIZE ROAD LONDON NW6 4BT

View Document

13/01/0913 January 2009 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