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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERGUSON, Micheal | 14 November 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERGUSON, Irene | 14 November 2002 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 May 2007 | Outstanding |
N/A |