DYNAMIC PARCEL DISTRIBUTION LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-01-03

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 30/12/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 01/01/12 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 02/01/11 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 3 January 2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DWAIN MICHAEL MCDONALD / 27/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DWAIN MCDONALD / 18/12/2008

View Document

21/12/0821 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ADAMS / 18/12/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BENCH

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

05/04/085 April 2008 DIRECTOR APPOINTED DWAIN MICHAEL MCDONALD

View Document

05/04/085 April 2008 DIRECTOR AND SECRETARY APPOINTED DAVID LAWRENCE ADAMS

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN BENCH

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHLEEN PHILLIPS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED
DIRECT PARCEL DISTRIBUTION (UK)
LIMITED
CERTIFICATE ISSUED ON 20/11/07

View Document

03/06/073 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 04/07/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 05/07/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM:
1-2 BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
MIDDLESEX UB8 2FX

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 06/07/97

View Document

12/01/9812 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 02/07/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 03/07/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 S386 DISP APP AUDS 05/12/94

View Document

09/01/959 January 1995 COMPANY NAME CHANGED
CONVEYERQUICK LIMITED
CERTIFICATE ISSUED ON 10/01/95

View Document

08/01/958 January 1995 AMENDED FULL ACCOUNTS MADE UP TO 04/07/93

View Document

05/01/955 January 1995 EXEMPTION FROM APPOINTING AUDITORS 05/12/94

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM:
MABEL STREET
THE MEADOWS
NOTTINGHAM
NG2 2ED

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 04/07/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 ADOPT MEM AND ARTS 10/11/93

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 28/06/92

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/07/917 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 ￯﾿ᄑ NC 250000/2250000
14/06/91

View Document

01/07/911 July 1991 NC INC ALREADY ADJUSTED 14/06/91

View Document

17/05/9117 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/11/9020 November 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

31/10/9031 October 1990 AUDITOR'S RESIGNATION

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM:
C.Q.HOUSE
LYONS ROAD
TRAFFORD PARK
MANCHESTER M17 1RN

View Document

24/10/9024 October 1990 ADOPT MEM AND ARTS 12/10/90

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

02/12/892 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/05/898 May 1989 ￯﾿ᄑ NC 60000/250000

View Document

08/05/898 May 1989 NC INC ALREADY ADJUSTED 16/03/89

View Document

08/03/898 March 1989 NC INC ALREADY ADJUSTED 30/12/88

View Document

08/03/898 March 1989 ￯﾿ᄑ NC 35000/60000

View Document

08/03/898 March 1989 WD 27/02/89 AD 30/12/88---------
￯﾿ᄑ SI 25000@1=25000
￯﾿ᄑ IC 35000/60000

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM:
ASHBURTON ROAD EAST
TRAFFORD PARK
MANCHESTER M17 1AW

View Document

25/11/8825 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/10/8813 October 1988 25000 ￯﾿ᄑ1 SHARES 02/08/88

View Document

13/10/8813 October 1988 ￯﾿ᄑ NC 10000/35000

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/05/8720 May 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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