DPL REALISATIONS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1423 January 2014 APPLICATION FOR STRIKING-OFF

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
1 WINDOVER ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 7EF

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 COMPANY NAME CHANGED DUNLOPILLO LIMITED
CERTIFICATE ISSUED ON 09/04/13

View Document

09/04/139 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONS HANSSON

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS VAN DE VEN

View Document

21/12/1121 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR PAUL ROY FRANCIS

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MITCHELL

View Document

04/01/114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

04/01/114 January 2011 SAIL ADDRESS CREATED

View Document

04/01/114 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCUS GERARDUS MARIA VAN DE VEN / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONS THOMAS CHRISTER HANSSON / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MITCHELL / 21/12/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MITCHELL / 28/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCUS GERARDUS MARIA VAN DE VEN / 28/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAN CHRISTENSON

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR JONS THOMAS CHRISTER HANSSON

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS SOUTHWELL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY FRANK BRAZIER

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED GORDON MITCHELL

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM
SALMON FIELDS
ROYTON
OLDHAM
LANCASHIRE
OL2 6SB

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS SOUTHWELL

View Document

10/10/0810 October 2008 SECRETARY APPOINTED FRANK BERNARD BRAZIER

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM:
WILBERFORCE COURT
HIGH STREET
HULL
EAST YORKSHIRE HU1 1YJ

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 COMPANY NAME CHANGED
ROLCO 177 LIMITED
CERTIFICATE ISSUED ON 07/01/03

View Document

09/12/029 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information