DPDS LEAFLET DISTRIBUTION LIMITED

Company Documents

DateDescription
09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY DENISE PRESLAND

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE PRESLAND

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR MICHAEL HENNESSEY

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 73 TOWER ROAD SOUTH BRISTOL BS30 8BW UNITED KINGDOM

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/05/1119 May 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 COMPANY NAME CHANGED DENISE PRESLAND DISTRIBUTION SERVICES LTD CERTIFICATE ISSUED ON 17/02/11

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 SECRETARY APPOINTED DENISE PAMELA PRESLAND

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PAMELA PRESLAND / 28/06/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 71 TOWER ROAD SOUTH BRISTOL BS30 8BW

View Document

28/06/1028 June 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/06/1025 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

09/07/099 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 3 KINGSMEAD TERRACE BATH BA1 1UX

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY QUEEN SQUARE SECRETARIES LTD

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 18A QUEEN SQUARE BATH BA1 2HN

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

04/02/034 February 2003 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