Advanced company searchLink opens in new window

DPAS LIMITED

Company number 03247652

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2009 353 Location of register of members
05 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
31 Dec 2008 AA Full accounts made up to 29 February 2008
29 Oct 2008 122 S-div
29 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Subdivision 18/09/2008
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2008 288a Director appointed mr richard mark george
23 Sep 2008 363a Return made up to 10/09/08; full list of members
14 Feb 2008 363a Return made up to 10/09/05; full list of members; amend
06 Feb 2008 363a Return made up to 10/09/06; full list of members; amend
18 Jan 2008 288a New secretary appointed
14 Dec 2007 AA Full accounts made up to 28 February 2007
26 Nov 2007 169 £ ic 56243/56186 30/10/07 £ sr 574@.1=57
26 Nov 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Nov 2007 88(2)R Ad 01/05/05--------- £ si 6887@.1
21 Nov 2007 122 S-div 18/10/07
21 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re des and sub div 18/10/07
21 Nov 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2007 363s Return made up to 10/09/07; full list of members
  • 363(288) ‐ Secretary resigned
04 Oct 2007 288b Secretary resigned
02 Oct 2007 288a New secretary appointed
20 Sep 2007 88(2)O Ad 03/05/06--------- £ si 6887@.1
19 Sep 2007 122 S-div 26/07/07
19 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 26/07/07