DL EXTRA LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

13/06/2013 June 2020 COMPANY NAME CHANGED DESTECH (UK) LIMITED CERTIFICATE ISSUED ON 13/06/20

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANET WRIGHT

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MRS SYLVIA VERONICA GORDON

View Document

12/06/2012 June 2020 CESSATION OF PHILIP WRIGHT AS A PSC

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA VERONICA GORDON

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, SECRETARY PHILIP WRIGHT

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 3 MILLBROOK BUSINESS PARK HOE LANE NAZEING ESSEX EN9 2RJ

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/11/1527 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1426 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MRS JANET MARY WRIGHT

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1326 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MR PHILIP WRIGHT

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY PETER BENNETT

View Document

28/11/1228 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY PETER BENNETT

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WRIGHT / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT / 13/11/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 3 THE MEWS BRICKENDONBURY BRICKENDON HERTS SG13 8NP

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 13/11/96; CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ALTER MEM AND ARTS 04/07/94

View Document

02/12/932 December 1993 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTS SG12 9PY

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9129 November 1991 S252 DISP LAYING ACC 30/10/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/11/887 November 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 NC INC ALREADY ADJUSTED

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM: SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET WALTHAM CROSS HERTS EN8 8QR

View Document

23/03/8823 March 1988 WD 22/02/88 AD 01/02/88--------- £ SI 900@1=900 £ IC 100/1000

View Document

21/03/8821 March 1988 £ NC 100/10000 01/02/

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/08/875 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/01/873 January 1987 REGISTERED OFFICE CHANGED ON 03/01/87 FROM: 41 WADESON STREET LONDON E2

View Document

11/04/8611 April 1986 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