EXCO DPS LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/188 August 2018 APPLICATION FOR STRIKING-OFF

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 56 GLENGALL ROAD EDGWARE HA8 8SX UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/12/1112 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O AIMS ACCOUNTANTS 8 SYDNEY GROVE LONDON NW4 2EH

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE SINCLAIR / 28/09/2010

View Document

11/11/1011 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ELLIOT SINCLAIR / 28/09/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/11/0919 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 COMPANY NAME CHANGED EXCO BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 21/04/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/002 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 S252 DISP LAYING ACC 14/09/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 ALTER MEM AND ARTS 14/11/90

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/903 December 1990 COMPANY NAME CHANGED MOSSLEAF DESIGN LIMITED CERTIFICATE ISSUED ON 04/12/90

View Document

28/09/9028 September 1990 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