DPIF (STEVENAGE) LIMITED

Company Documents

DateDescription
02/06/112 June 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2011

View Document

02/06/112 June 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

08/02/118 February 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2011

View Document

11/08/1011 August 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2010

View Document

19/07/1019 July 2010 ORDER OF COURT TO WIND UP

View Document

16/07/1016 July 2010 ORDER OF COURT TO WIND UP

View Document

26/01/1026 January 2010 SECRETARY APPOINTED ALBERT SMYTH FULLERTON

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY GREGOR DUNLAY

View Document

24/08/0924 August 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

13/07/0913 July 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT GIBSON

View Document

11/12/0811 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM
THIRD FLOOR
4 CORK STREET
LONDON
W1S 3LG

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIELD

View Document

01/08/081 August 2008 SECRETARY APPOINTED MR GREGOR RANKIN DUNLAY

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ￯﾿ᄑ NC 100/420000
05/10

View Document

25/10/0625 October 2006 NC INC ALREADY ADJUSTED
05/10/06

View Document

25/10/0625 October 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/10/0623 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0623 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0623 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/10/0623 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0623 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 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