DPR SERVICES LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/08/186 August 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

04/07/174 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/05/2017:LIQ. CASE NO.1

View Document

04/07/164 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2016

View Document

02/11/152 November 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM UNIT 6B ASHBROOKE PARK PARKSIDE LANE LEEDS WEST YORKSHIRE

View Document

18/05/1518 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/05/1518 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/05/1518 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/10/146 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DALE MORRIS

View Document

10/01/1410 January 2014 SECRETARY APPOINTED MR JEREMY DAVID CROWTHER

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY DALE MORRIS

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID CROWTHER / 12/09/2013

View Document

17/09/1317 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM UNIT 6B ASHBROOKE PARK PARKSIDE LANE LEEDS WEST YORKSHIRE LS11 5SF ENGLAND

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 39 SAINT MICHAELS LANE LEEDS WEST YORKSHIRE LS6 3BR

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR JEREMY DAVID CROWTHER

View Document

28/11/1228 November 2012 SAIL ADDRESS CHANGED FROM: THORPE HOUSE 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

03/06/103 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/103 June 2010 ADOPT ARTICLES 21/05/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

07/10/097 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DALE MORRIS / 14/12/2007

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: BLOCK 2 WHINGATE BUSINESS PARK WHINGATE LEEDS WEST YORKSHIRE LS12 3BP

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: WHINGATE BUSINESS PARK WHINGATE LEEDS WEST YORKSHIRE LS12

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS LS1 2SP

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 COMPANY NAME CHANGED READCO 150 LIMITED CERTIFICATE ISSUED ON 04/10/96

View Document

09/09/969 September 1996 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