About

Registered Number: 04589365
Date of Incorporation: 13/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 68 Nicholas Mead, Great Linford, Milton Keynes, MK14 5EL

 

Dedicated Delivery Ltd was registered on 13 November 2002 with its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Micheal 14 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Irene 14 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 26 August 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 August 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
AR01 - Annual Return 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 01 September 2011
AA - Annual Accounts 31 January 2011
DISS40 - Notice of striking-off action discontinued 14 December 2010
AR01 - Annual Return 13 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 02 December 2007
395 - Particulars of a mortgage or charge 05 May 2007
AA - Annual Accounts 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.