DAVID DEXTER ASSOCIATES LIMITED

Company Documents

DateDescription
18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 37 SUN STREET LONDON EC2M 2PL

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM COATE HOUSE 1- 3 COATE STREET LONDON E2 9AG ENGLAND

View Document

04/09/184 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/09/184 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/09/184 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/1826 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEARD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 1-5 VYNER STREET LONDON E2 9DG

View Document

28/09/1528 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR STEVEN ROBERT HEARD

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MRS EVETTE EMMA MORRISON

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MORRIS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 30 RESERVOIR STUDIOS 547 CABLE STREET LONDON E1W 3EW

View Document

19/08/1119 August 2011 SECRETARY APPOINTED MRS EVETTE MORRISON

View Document

13/10/1013 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 GBP IC 88.68/87.68 01/06/09 GBP SR 1@1=1

View Document

22/04/0922 April 2009 GBP IC 1.76/1.68 11/03/09 GBP SR [email protected]=0.08

View Document

26/03/0926 March 2009 NC INC ALREADY ADJUSTED 21/01/09

View Document

26/03/0926 March 2009 GBP NC 100000/250000 21/01/2009

View Document

23/02/0923 February 2009 GBP IC 1.84/1.76 13/02/09 GBP SR [email protected]=0.08

View Document

07/02/097 February 2009 GBP IC 2/1.92 27/01/09 GBP SR [email protected]=0.08

View Document

07/02/097 February 2009 GBP IC 1.92/1.84 23/01/09 GBP SR [email protected]=0.08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 GBP IC 1.92/1.84 07/10/08 GBP SR [email protected]=0.08

View Document

23/09/0823 September 2008 GBP IC 2/1.92 07/09/08 GBP SR [email protected]=0.08

View Document

01/09/081 September 2008 GBP IC 2/1.92 07/08/08 GBP SR [email protected]=0.08

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 GBP IC 1.92/1.84 27/06/08 GBP SR [email protected]=0.08

View Document

03/06/083 June 2008 GBP IC 2/1.92 21/04/08 GBP SR [email protected]=0.08

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY REGINALD ALLEN

View Document

01/05/081 May 2008 DIV

View Document

01/05/081 May 2008 AGREEMENT 21/04/2008

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 THORPEBANK ROAD LONDON W12 OPG

View Document

01/05/081 May 2008 SECRETARY APPOINTED DAVID DEXTER

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

04/02/024 February 2002 COMPANY NAME CHANGED VSP ACCESS LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 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