DSPS REALISATIONS LIMITED

Company Documents

DateDescription
25/07/1325 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/07/2013

View Document

25/07/1325 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/02/1322 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2013

View Document

16/10/1216 October 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

27/09/1227 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/08/127 August 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
CONCEPT HOUSE 11 HOCKLEY COURT 2401 STRATFORD ROAD
HOCKLEY HEATH
SOLIHULL
WEST MIDLANDS
B94 6NW

View Document

06/08/126 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/126 August 2012 COMPANY NAME CHANGED DSPS FIELD MARKETING LIMITED
CERTIFICATE ISSUED ON 06/08/12

View Document

09/12/119 December 2011 ADOPT MEM AND ARTS 29/11/2011

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/08/1131 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 PREVSHO FROM 31/08/2011 TO 28/02/2011

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 COMPANY NAME CHANGED DELTAWORLD LIMITED
CERTIFICATE ISSUED ON 03/03/11

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH ONIONS

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR GLENN ANDREW DELANEY

View Document

01/09/101 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DONALD ONIONS / 27/11/2009

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GLENN ANDREW DELANEY / 27/11/2009

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED GLENN ANDREW DELANEY

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM
20 STATION ROAD
RADYR
CARDIFF
CF15 8AA

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED GARETH DONALD ONIONS

View Document

02/08/072 August 2007 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