D.P. Associates Ltd was setup in 2003. This organisation has 2 directors listed as Savage, Michele Lisa, Hathaway, Peter. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAVAGE, Michele Lisa | 28 June 2012 | - | 1 |
HATHAWAY, Peter | 27 February 2003 | 13 March 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 May 2018 | |
LIQ14 - N/A | 15 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 16 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 June 2015 | |
AD01 - Change of registered office address | 02 May 2014 | |
RESOLUTIONS - N/A | 01 May 2014 | |
RESOLUTIONS - N/A | 01 May 2014 | |
4.20 - N/A | 01 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 May 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 24 May 2013 | |
AR01 - Annual Return | 14 May 2013 | |
CH01 - Change of particulars for director | 11 April 2013 | |
AA - Annual Accounts | 06 July 2012 | |
CH01 - Change of particulars for director | 03 July 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AP03 - Appointment of secretary | 28 June 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
TM02 - Termination of appointment of secretary | 28 June 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AAMD - Amended Accounts | 13 February 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 11 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2008 | |
AA - Annual Accounts | 28 February 2008 | |
287 - Change in situation or address of Registered Office | 11 September 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 22 August 2006 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 16 August 2004 | |
225 - Change of Accounting Reference Date | 18 June 2004 | |
363s - Annual Return | 26 March 2004 | |
287 - Change in situation or address of Registered Office | 26 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
287 - Change in situation or address of Registered Office | 28 February 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
NEWINC - New incorporation documents | 27 February 2003 |