THE DESPATCH DEPOT LTD

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1124 February 2011 APPLICATION FOR STRIKING-OFF

View Document

24/09/1024 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE GRIGG / 31/05/2007

View Document

04/03/094 March 2009 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0418 November 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: G OFFICE CHANGED 06/11/00 PARK HOUSE 41 PARK STREET WELLINGTON TELFORD SALOP TF1 3AE

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9930 July 1999 Incorporation

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