Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Courier Despatch Services Realisations LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

COURIER DESPATCH SERVICES REALISATIONS LIMITED
COURIER DESPATCH SERVICES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02409373
Record last updated Saturday, February 17, 2024 8:14:06 AM UTC
Official Address Castlegate House 36 Castle Street Hertford, Hertford Castle
There are 130 companies registered at this street
Locality Hertford Castle
Region Hertfordshire, England
Postal Code SG141HH
Sector National post activities

Charts

Visits

COURIER DESPATCH SERVICES REALISATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-52024-72025-301234
Document Type Publication date Download link
Registry Mar 30, 2023 Two appointments: a person and a man Two appointments: a person and a man
Registry Mar 30, 2023 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 18, 2021 Appointment of a woman Appointment of a woman
Registry Jun 18, 2021 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 29, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Jan 2, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 25, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 25, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 24, 2012 Change of registered office address Change of registered office address
Registry Apr 24, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 24, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 24, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 10, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 4, 2012 Change of name certificate Change of name certificate
Registry Apr 4, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 4, 2012 Company name change Company name change
Registry Apr 4, 2012 Company name change 2409... Company name change 2409...
Registry Mar 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Aug 5, 2011 Annual return Annual return
Financials Sep 28, 2010 Annual accounts Annual accounts
Registry Aug 4, 2010 Annual return Annual return
Financials Jan 8, 2010 Annual accounts Annual accounts
Registry Aug 5, 2009 Annual return Annual return
Financials Jan 8, 2009 Annual accounts Annual accounts
Registry Jul 31, 2008 Annual return Annual return
Financials Jan 23, 2008 Annual accounts Annual accounts
Registry Aug 3, 2007 Annual return Annual return
Registry Jun 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 20, 2006 Annual accounts Annual accounts
Registry Aug 1, 2006 Annual return Annual return
Financials Sep 22, 2005 Annual accounts Annual accounts
Registry Aug 31, 2005 Annual return Annual return
Financials Oct 29, 2004 Annual accounts Annual accounts
Registry Aug 11, 2004 Annual return Annual return
Financials Oct 1, 2003 Annual accounts Annual accounts
Registry Aug 15, 2003 Annual return Annual return
Financials Nov 26, 2002 Annual accounts Annual accounts
Registry Aug 15, 2002 Annual return Annual return
Financials Dec 4, 2001 Annual accounts Annual accounts
Registry Aug 24, 2001 Annual return Annual return
Financials Dec 15, 2000 Annual accounts Annual accounts
Registry Aug 22, 2000 Annual return Annual return
Financials Sep 29, 1999 Annual accounts Annual accounts
Registry Aug 26, 1999 Annual return Annual return
Financials Dec 4, 1998 Annual accounts Annual accounts
Registry Aug 11, 1998 Annual return Annual return
Financials Jan 26, 1998 Annual accounts Annual accounts
Registry Sep 16, 1997 Annual return Annual return
Financials Jan 21, 1997 Annual accounts Annual accounts
Registry Nov 4, 1996 Annual return Annual return
Financials Jan 29, 1996 Annual accounts Annual accounts
Registry Aug 24, 1995 Annual return Annual return
Financials Jan 13, 1995 Annual accounts Annual accounts
Registry Aug 9, 1994 Annual return Annual return
Financials Jan 20, 1994 Annual accounts Annual accounts
Registry Sep 12, 1993 Annual return Annual return
Financials Nov 11, 1992 Annual accounts Annual accounts
Registry Sep 14, 1992 Annual return Annual return
Registry Jul 31, 1992 Two appointments: 2 men Two appointments: 2 men
Financials Jun 3, 1992 Annual accounts Annual accounts
Registry Jan 3, 1992 Annual return Annual return
Financials Apr 28, 1991 Annual accounts Annual accounts
Registry Mar 11, 1991 Annual return Annual return
Registry Jan 18, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 18, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy