DHP 1007 LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 LONGWATER INDUSTRIAL ESTATE DEREHAM ROAD NEW COSTESSEY NORWICH NORFOLK NR5 0TL

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/07/05; NO CHANGE OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

17/10/9717 October 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/11/9522 November 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/10/943 October 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992

View Document

29/04/9229 April 1992

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

26/04/9126 April 1991 RETURN MADE UP TO 14/07/90; CHANGE OF MEMBERS

View Document

26/04/9126 April 1991

View Document

23/03/9023 March 1990 AUDITOR'S RESIGNATION

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: G OFFICE CHANGED 31/01/90 WARD LANE THORPE ROAD NORWICH NORFOLK NR1 1HE

View Document

25/01/9025 January 1990 � NC 100/50100 01/01/90

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/01/9025 January 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/07/88

View Document

25/01/9025 January 1990 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 NC INC ALREADY ADJUSTED 01/01/89

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