- Company Overview for DCP (NORTHERN) LIMITED (07112451)
- Filing history for DCP (NORTHERN) LIMITED (07112451)
- People for DCP (NORTHERN) LIMITED (07112451)
- Charges for DCP (NORTHERN) LIMITED (07112451)
- More for DCP (NORTHERN) LIMITED (07112451)
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) |
---|---|---|---|
18 Jul 2012 | TM01 | Termination of appointment of Trevor Carvall as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Timothy Snaith as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Peter Berry as a director | |
10 Feb 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
23 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
11 Mar 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
19 Jan 2011 | CH01 | Director's details changed for Mr Timothy John Snaith on 24 December 2010 | |
19 Jan 2011 | CH01 | Director's details changed for Trevor Lionel Carvall on 24 December 2010 | |
19 Jan 2011 | CH01 | Director's details changed for Mr Peter Berry on 24 December 2010 | |
13 Jan 2011 | AD01 | Registered office address changed from Miami House Sandy Lane North Wallington Surrey SM6 8LA United Kingdom on 13 January 2011 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jun 2010 | AP01 | Appointment of Trevor Lionel Carvall as a director | |
04 Jun 2010 | AP01 | Appointment of Timothy Snaith as a director | |
04 Jun 2010 | AP01 | Appointment of Mr Peter Berry as a director | |
05 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Dec 2009 | NEWINC |
Incorporation
|