DPS PROJECT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1913 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

08/01/198 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/01/198 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/198 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/11/1828 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS NIKKI YVONNE SANDERS

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 55 DORCHESTER ROAD SOLIHULL WEST MIDLANDS B91 1LN

View Document

21/03/1621 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/03/158 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SANDERS / 31/12/2012

View Document

22/03/1322 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM EMSTREY HOUSE (NORTH) SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MRS NICOLA YVONNE SANDERS

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SANDERS / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED

View Document

15/07/0915 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 S252 DISP LAYING ACC 24/04/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 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