DPS ACCOUNTING SOLUTIONS LTD

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1019 August 2010 APPLICATION FOR STRIKING-OFF

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/0918 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND MYRA PECK / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PECK / 18/12/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: GISTERED OFFICE CHANGED ON 27/04/2009 FROM THE CASTLE, ST ANDREWS STREET SOUTH, BURY ST EDMUNDS SUFFOLK IP33 3PH

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: G OFFICE CHANGED 27/07/07 UNITS 2-3 CRESTLAND BUS PARK BULL LANE INDUSTRIAL ESTATE ACTON SUDBURY SUFFOLK CO10 0BD

View Document

23/07/0723 July 2007 COMPANY NAME CHANGED DPS COMPUTER SOLUTIONS LTD CERTIFICATE ISSUED ON 23/07/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/08/001 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 COMPANY NAME CHANGED DPS COMPUTER MAINTENANCE LIMITED CERTIFICATE ISSUED ON 06/06/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 CONTRACTS APPRO 28/03/97

View Document

14/04/9714 April 1997 � NC 100/1000 28/03/97

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 28/03/97

View Document

14/04/9714 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9714 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/03/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 S369(4) SHT NOTICE MEET 28/12/94

View Document

07/01/957 January 1995

View Document

07/01/957 January 1995

View Document

07/01/957 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: G OFFICE CHANGED 07/01/95 HOLLAND COURT THE CLOSE NORWICH NORFOLK,NR1 4DX

View Document

07/01/957 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/12/9414 December 1994 Incorporation

View Document

14/12/9414 December 1994 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