DLP RESOURCES LTD

Company Documents

DateDescription
08/03/198 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/198 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/03/198 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

23/11/1823 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY CAROL DE LA PERRELLE

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

05/11/185 November 2018 30/05/18 STATEMENT OF CAPITAL GBP 0.01

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/06/1628 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 0.99

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MRS CAROL ANN DE LA PERRELLE

View Document

22/03/1622 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/148 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

10/11/1310 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN DE LA PERRELLE / 05/12/2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 119 HAMILTON ROAD FELTHAM MIDDLESEX TW13 4PU UNITED KINGDOM

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7LY UNITED KINGDOM

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR MARK ALAN DE LA PERRELLE

View Document

11/02/1111 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 100

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM MCMANNERS

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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