DTPMBL LTD

Company Documents

DateDescription
03/07/153 July 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/146 December 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1426 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/134 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1226 November 2012 APPLICATION FOR STRIKING-OFF

View Document

21/11/1221 November 2012 DISS40 (DISS40(SOAD))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

16/11/1216 November 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 COMPANY NAME CHANGED RHYL AMUSEMENTS LIMITED CERTIFICATE ISSUED ON 16/08/12

View Document

01/08/121 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/121 August 2012 CHANGE OF NAME 16/07/2012

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/02/1223 February 2012 STATEMENT BY DIRECTORS

View Document

23/02/1223 February 2012 REDUCE ISSUED CAPITAL 15/02/2012

View Document

23/02/1223 February 2012 SOLVENCY STATEMENT DATED 09/02/12

View Document

23/02/1223 February 2012 23/02/12 STATEMENT OF CAPITAL GBP 300

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR ELIAS ROBINSON

View Document

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD ROBINSON

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY HAROLD ROBINSON

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ELIAS ROBINSON

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR DAVID RICHARD SKELLY

View Document

08/03/118 March 2011 DIRECTOR APPOINTED ELIAS ROBINSON

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIAS ROBINSON

View Document

09/09/099 September 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SKELLY

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: G OFFICE CHANGED 28/11/07 102 WEST PARADE RHYL DENBIGHSHIRE LL18 1UL

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 AUDITOR'S RESIGNATION

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 LOCATION OF DEBENTURE REGISTER

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/09/013 September 2001 S366A DISP HOLDING AGM 02/06/99

View Document

22/08/0122 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/9926 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: G OFFICE CHANGED 20/03/98 GENCO LODGE GORS ROAD TOWYN ABERGELE DENBIGHSHIRE LL22 9LT

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: G OFFICE CHANGED 30/07/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 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