DPREVIEW.COM LIMITED

Company Documents

DateDescription
02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PATRIOT COURT 1-9 THE GROVE SLOUGH BERKSHIRE SL1 1QP

View Document

01/10/121 October 2012 DECLARATION OF SOLVENCY

View Document

01/10/121 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

01/10/121 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCBRIDE

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASKEY

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY VINCENT COLLINS

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASKEY / 10/07/2010

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 10/07/2010

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/0910 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S PARTICULARS MICHAEL DEAL

View Document

26/05/0926 May 2009 DIRECTOR'S PARTICULARS PHILIP ASKEY

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S PARTICULARS BRIAN MCBRIDE

View Document

10/02/0910 February 2009 SECRETARY'S PARTICULARS VINCENT COLLINS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 SECRETARY APPOINTED VINCENT COLLINS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

14/04/0814 April 2008 SECRETARY RESIGNED DAVID MELVILLE

View Document

25/02/0825 February 2008 ACC. REF. DATE SHORTENED FROM 19/04/2008 TO 31/12/2007

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/07

View Document

22/11/0722 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 19/04/07

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 56 RICHMOND PARK ROAD KINGSTON UPON THAMES SURREY KT2 6AJ

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 COMPANY NAME CHANGED ASKEY.NET CONSULTING LIMITED CERTIFICATE ISSUED ON 09/05/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 6 EFFINGHAM ROAD LONG DITTON SURREY KT6 5JY

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 S366A DISP HOLDING AGM 21/02/01 S252 DISP LAYING ACC 21/02/01 S386 DISP APP AUDS 21/02/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 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