APPROVED PLANNING DATA SERVICES LTD

Company Documents

DateDescription
01/06/151 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/05/1428 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/06/1214 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/06/1110 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STEWART / 28/08/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STEWART / 16/08/2006

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STEWART / 16/08/2006

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STEWART / 10/09/2008

View Document

02/09/082 September 2008 COMPANY NAME CHANGED DNA CREATIVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/09/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 5 CRESCENT EAST THORNTON CLEVELEYS LANCASHIRE FY5 3LJ

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 36 CLIFTON AVENUE BLACKPOOL LANCASHIRE FY4 4RF

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

26/05/0626 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information