Dees Cards Ltd was registered on 09 August 2002 and are based in Leighton Buzzard, Bedfordshire, it's status at Companies House is "Active". The companies directors are listed as Mordecai, David Paul, Mordecai, Doreen Myrtle, Mordecai, Katherine Rebecca. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORDECAI, David Paul | 09 August 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORDECAI, Doreen Myrtle | 09 August 2002 | 31 March 2017 | 1 |
MORDECAI, Katherine Rebecca | 31 March 2017 | 24 January 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 09 June 2020 | |
TM02 - Termination of appointment of secretary | 02 June 2020 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 07 August 2019 | |
CS01 - N/A | 09 August 2018 | |
PSC04 - N/A | 09 August 2018 | |
CH01 - Change of particulars for director | 09 August 2018 | |
AP03 - Appointment of secretary | 08 August 2018 | |
AA - Annual Accounts | 08 August 2018 | |
TM02 - Termination of appointment of secretary | 08 August 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 15 September 2016 | |
CS01 - N/A | 01 September 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 10 July 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 20 August 2014 | |
AD01 - Change of registered office address | 03 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363s - Annual Return | 22 August 2006 | |
287 - Change in situation or address of Registered Office | 13 June 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 23 November 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 12 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2002 | |
225 - Change of Accounting Reference Date | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
NEWINC - New incorporation documents | 09 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 April 2007 | Outstanding |
N/A |