DPC DESIGN LIMITED

Company Documents

DateDescription
04/03/124 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER COWLEY / 11/03/2011

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE LOUISE COWLEY / 11/03/2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 49 DUNMOOR GROVE, INGLEBY BARWICK, STOCKTON ON TEES CLEVELAND TS17 0QW

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER COWLEY / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 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