DPS PROPERTIES MANAGEMENT LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

09/04/139 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1129 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR PARTHIV DESAI

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS SHITAL DESAI

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SHITAL DESAI / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SCHUH / 01/10/2009

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED PARTHIV DESAI

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHITAL DESAI

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SCHUH / 01/06/2008

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SCHUH / 20/12/2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
NORTHSIDE HOUSE
69 TWEEDY ROAD
BROMLEY
KENT BR1 3WA

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/04/0423 April 2004 MEMORANDUM OF ASSOCIATION

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0423 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0423 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/0423 April 2004 ￯﾿ᄑ NC 100000/200000
24/03/04

View Document

23/04/0423 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 24/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 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