DPL INVESTMENT MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/08/1023 August 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOMAYYA LULAT / 01/04/2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 10 CORK STREET LEICESTER LE5 5AN

View Document

15/01/1015 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 21 ASHVILLE ROAD LONDON E11 4DT

View Document

09/04/099 April 2009 DIRECTOR'S PARTICULARS SOMAYYA LULAT

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: 31 MORNINGTON ROAD LEYTONSTONE LONDON E11 3BE

View Document

28/05/0828 May 2008 SECRETARY APPOINTED NAFISA LULAT

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED SOMAYYA LULAT

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: SUITE 1011, NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

30/04/0830 April 2008 DIRECTOR RESIGNED FORM 10 DIRECTORS FD LTD

View Document

29/04/0829 April 2008 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