DERBYSHIRE STORAGE & PARTITIONS LIMITED

Company Documents

DateDescription
14/03/1314 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/03/1314 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1314 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM DSP HOUSE WEST STREET CREWE CW1 3PA

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HOBBIS

View Document

07/06/107 June 2010 DIRECTOR APPOINTED PETER KENNETH BOSTON

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER HOBBIS

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY HOBBIS

View Document

07/06/107 June 2010 SECRETARY APPOINTED REBECCA CLAIRE HOBBIS

View Document

07/06/107 June 2010 DIRECTOR APPOINTED REBECCA CLAIRE HOBBIS

View Document

07/06/107 June 2010 DIRECTOR APPOINTED CHRISTOPHER GEORGE HOBBIS

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 � NC 100/900 13/03/06

View Document

24/04/0624 April 2006 DIVIDEND PAYOUT 13/03/06 ISSUING SHARES 13/03/06 VARY SHARE RIGHTS/NAME 13/03/06 � NC 100/900 13/03/06 ADOPT ARTICLES 13/03/06

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/07/04

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/975 August 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

11/07/9411 July 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/11/92;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 S366A DISP HOLDING AGM 14/10/92 S252 DISP LAYING ACC 14/10/92 S386 DISP APP AUDS 14/10/92

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 WD 19/05/89 AD 19/05/89--------- � SI 98@1=98 � IC 2/100

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: G OFFICE CHANGED 31/05/89 21 BANKFIELD AVENUE CREWE CHESHIRE

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: G OFFICE CHANGED 23/11/88 38 PARK DRIVE WISTASTON CREWE CHESHIRE CW2 8EN

View Document

21/11/8821 November 1988 WD 08/11/88 PD 27/01/88--------- � SI 2@1

View Document

11/11/8811 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: G OFFICE CHANGED 21/12/87 183-185 BERMONDSEY ST LONDON SE1 3UW

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED GUSTSTONE LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

07/12/877 December 1987 ALTER MEM AND ARTS 021287

View Document

23/10/8723 October 1987 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