D P CONTRACTS (LONDON) LTD.

Company Documents

DateDescription
17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 ORDER OF COURT TO WIND UP

View Document

15/10/1315 October 2013 ORDER OF COURT TO WIND UP

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MULLINEAUX

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MULLINEAUX

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

26/10/0726 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 COMPANY NAME CHANGED
D.MULLINEAUX LTD
CERTIFICATE ISSUED ON 09/09/04

View Document

18/05/0418 May 2004 COMPANY NAME CHANGED
3M BUILDING & ELECTRICAL LTD
CERTIFICATE ISSUED ON 18/05/04

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM:
LOUCAS CHARTERED ACCOUNTANTS
REGISTERED AUDITORS
71 BELLEGROVE ROAD WELLING
KENT DA16 3PG

View Document

11/11/0311 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM:
71 BELLEGROVE RD
WELLING
KENT
DA16 3PG

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 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