DLA PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

15/04/1915 April 2019 APPLICATION FOR STRIKING-OFF

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM MINERS MEADOW CROW'S NEST LISKEARD PL14 5JQ ENGLAND

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

05/04/175 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DEAN / 31/03/2017

View Document

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

View Accounts

25/02/1725 February 2017 DIRECTOR APPOINTED MRS LYNDA DEAN

View Document

22/02/1722 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP ENGLAND

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DEAN / 29/07/2016

View Document

18/04/1618 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM PAYMATTERS BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DEAN / 04/11/2013

View Document

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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