Courier Despatch Services Realisations LTD
Full Company Report Includeslatest 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
COURIER DESPATCH SERVICES REALISATIONS LIMITED
COURIER DESPATCH SERVICES LIMITED
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
Visits COURIER DESPATCH SERVICES REALISATIONS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2023-5 2024-7 2025-3 0 1 2 3 4 Document Type Publication date Download link Registry Mar 30, 2023 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 Registry Jun 18, 2021 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 Registry Mar 29, 2021 Appointment of a man as Director Registry Jan 2, 2021 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 Registry Aug 25, 2013 Second notification of strike-off action in london gazette Registry May 25, 2013 Return of final meeting in a members' voluntary winding-up Registry Apr 24, 2012 Change of registered office address Registry Apr 24, 2012 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 Registry Apr 24, 2012 Ordinary resolution in members' voluntary liquidation Registry Apr 10, 2012 First notification of strike-off action in london gazette Registry Apr 4, 2012 Change of name certificate Registry Apr 4, 2012 Notice of change of name nm01 - resolution Registry Apr 4, 2012 Company name change Registry Apr 4, 2012 Company name change 2409... Registry Mar 23, 2012 Appointment of a man as Director Registry Aug 5, 2011 Annual return Financials Sep 28, 2010 Annual accounts Registry Aug 4, 2010 Annual return Financials Jan 8, 2010 Annual accounts Registry Aug 5, 2009 Annual return Financials Jan 8, 2009 Annual accounts Registry Jul 31, 2008 Annual return Financials Jan 23, 2008 Annual accounts Registry Aug 3, 2007 Annual return Registry Jun 5, 2007 Particulars of a mortgage or charge Financials Dec 20, 2006 Annual accounts Registry Aug 1, 2006 Annual return Financials Sep 22, 2005 Annual accounts Registry Aug 31, 2005 Annual return Financials Oct 29, 2004 Annual accounts Registry Aug 11, 2004 Annual return Financials Oct 1, 2003 Annual accounts Registry Aug 15, 2003 Annual return Financials Nov 26, 2002 Annual accounts Registry Aug 15, 2002 Annual return Financials Dec 4, 2001 Annual accounts Registry Aug 24, 2001 Annual return Financials Dec 15, 2000 Annual accounts Registry Aug 22, 2000 Annual return Financials Sep 29, 1999 Annual accounts Registry Aug 26, 1999 Annual return Financials Dec 4, 1998 Annual accounts Registry Aug 11, 1998 Annual return Financials Jan 26, 1998 Annual accounts Registry Sep 16, 1997 Annual return Financials Jan 21, 1997 Annual accounts Registry Nov 4, 1996 Annual return Financials Jan 29, 1996 Annual accounts Registry Aug 24, 1995 Annual return Financials Jan 13, 1995 Annual accounts Registry Aug 9, 1994 Annual return Financials Jan 20, 1994 Annual accounts Registry Sep 12, 1993 Annual return Financials Nov 11, 1992 Annual accounts Registry Sep 14, 1992 Annual return Registry Jul 31, 1992 Two appointments: 2 men Financials Jun 3, 1992 Annual accounts Registry Jan 3, 1992 Annual return Financials Apr 28, 1991 Annual accounts Registry Mar 11, 1991 Annual return Registry Jan 18, 1990 Director resigned, new director appointed Registry Jan 18, 1990 Particulars of a mortgage or charge