DP ART LIMITED

Company Documents

DateDescription
14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY GIULIANA MARMO

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDERSON MCKENZIE BUCHANAN / 12/02/2013

View Document

08/10/138 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDERSON MCKENZIE BUCHANAN / 20/06/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 04/08/07; CHANGE OF MEMBERS; AMEND

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED VIA LAZIO LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

04/08/054 August 2005 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