DIXONS GROUP RETAIL PROPERTIES LIMITED

Company Documents

DateDescription
06/11/136 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/08/136 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2013

View Document

06/08/136 August 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TG

View Document

28/01/1328 January 2013 DECLARATION OF SOLVENCY

View Document

28/01/1328 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

28/01/1328 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 25/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 25/10/2011

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN CHARLES LEIGH / 25/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN CHARLES LEIGH / 25/10/2011

View Document

04/03/114 March 2011 CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY MARK STEVENS

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/10

View Document

12/02/1012 February 2010 CHANGE OF NAME 19/01/2010

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/09

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 COMPANY NAME CHANGED DIXONS NETHERLANDS HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 CHANGE PERSON AS DIRECTOR

View Document

06/10/096 October 2009 CHANGE PERSON AS DIRECTOR

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ADOPT ARTICLES 01/10/2008

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY HELEN THOMAS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED DISL4 LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 S366A DISP HOLDING AGM 10/02/04

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED HACKREMCO (NO.2105) LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

26/11/0326 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0326 November 2003 Incorporation

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