UK DL PROJECTS LIMITED

Company Documents

DateDescription
03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM TOP FLOOR CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE ESSEX SS17 0JU UNITED KINGDOM

View Document

29/11/1829 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1829 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1829 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY PETCHEY / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PETCHEY / 12/11/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM GROVER HOUSE GROVER WALK CORRINGHAM STANFORD-LE-HOPE ESSEX SS17 7LS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/04/1516 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY PETCHEY / 01/02/2014

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 3 GERBERA CLOSE BASILDON ESSEX SS15 5XF UNITED KINGDOM

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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