Design Develop Projects LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
|
Last balance sheet date | 2012-09-30 | |
Net Worth | £26,788 | +69.55% |
Liabilities | £30,437 | +60.74% |
Fixed Assets | £3,243 | +28.98% |
Trade Debtors | £406 | -266.75% |
Total assets | £57,225 | +64.86% |
Shareholder's funds | £26,788 | +69.55% |
Total liabilities | £30,437 | +60.74% |
SPECIALISED PROJECTS INDUSTRIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05951465 |
Record last updated | Tuesday, October 17, 2017 7:45:47 AM UTC |
Official Address | 77 Wilkins Road Oxford Ox42jb Lye Valley There are 121 companies registered at this street |
Locality | Lye Valley |
Region | Oxfordshire, England |
Postal Code | OX42JB |
Sector | Non-specialised wholesale trade |
Visits
Document Type | Publication date | Download link | |
Registry | May 12, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Jan 27, 2015 | First notification of strike-off action in london gazette |  |
Financials | Jun 30, 2014 | Annual accounts |  |
Registry | Feb 25, 2014 | Notice of striking-off action discontinued |  |
Registry | Feb 24, 2014 | Annual return |  |
Registry | Jan 28, 2014 | First notification of strike-off action in london gazette |  |
Financials | Jun 27, 2013 | Annual accounts |  |
Registry | Nov 12, 2012 | Annual return |  |
Financials | Jun 26, 2012 | Annual accounts |  |
Registry | May 28, 2012 | Change of registered office address |  |
Registry | Nov 21, 2011 | Annual return |  |
Registry | Nov 21, 2011 | Change of particulars for director |  |
Registry | Aug 26, 2011 | Change of registered office address |  |
Financials | Apr 4, 2011 | Annual accounts |  |
Registry | Oct 6, 2010 | Annual return |  |
Registry | May 4, 2010 | Change of registered office address |  |
Financials | Apr 9, 2010 | Annual accounts |  |
Registry | Nov 18, 2009 | Annual return |  |
Registry | Nov 18, 2009 | Appointment of a person as Secretary |  |
Registry | Jul 21, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 21, 2009 | Company name change |  |
Registry | Jul 17, 2009 | Change of name certificate |  |
Registry | Apr 21, 2009 | Notice of striking-off action discontinued |  |
Financials | Apr 20, 2009 | Annual accounts |  |
Registry | Mar 24, 2009 | First notification of strike-off action in london gazette |  |
Registry | Aug 1, 2008 | Appointment of a man as Secretary |  |
Registry | Jul 31, 2008 | Resignation of a person |  |
Financials | Jul 25, 2008 | Annual accounts |  |
Registry | Jul 23, 2008 | Resignation of one Director (a man) and one Secretary (a man) |  |
Registry | Feb 28, 2008 | Annual return |  |
Registry | Oct 16, 2006 | Appointment of a person |  |
Registry | Oct 16, 2006 | Appointment of a person 1753454... |  |
Registry | Oct 5, 2006 | Two appointments: 2 men |  |
Registry | Oct 3, 2006 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Oct 3, 2006 | Resignation of a person |  |
Registry | Oct 3, 2006 | Resignation of a person 1944890... |  |
Registry | Sep 29, 2006 | Two appointments: 2 companies |  |