D P S TECHNOLOGY LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 1ST FLOOR LYGON COURT HEREWARD RISE HALESOWEN W MIDLANDS B62 8AN

View Document

06/01/126 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY LINDA PEARSON

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA PEARSON

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANNETTE PEARSON / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH PALMER / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA PEARSON / 12/09/2008

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA PEARSON / 12/09/2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 NC INC ALREADY ADJUSTED 01/07/97

View Document

29/01/9829 January 1998 � NC 100/20000 01/07/

View Document

29/01/9829 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/07/97

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED DISTRIBUTION PLANNING SYSTEMS LI MITED CERTIFICATE ISSUED ON 01/07/97

View Document

26/06/9726 June 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 EXEMPTION FROM APPOINTING AUDITORS 28/09/94

View Document

03/10/953 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/01/9321 January 1993 COMPANY NAME CHANGED DISTRIBUTION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 22/01/93

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: G OFFICE CHANGED 02/09/91 22 HIGH STREET LYE NR STOURBRIDGE WEST MIDLANDS DY9 8LB

View Document

02/02/902 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: G OFFICE CHANGED 22/01/90 31 CORSHAM STREET LONDON N1 6DR

View Document

20/12/8920 December 1989 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