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
- related company news
- information about these directors and secretaries in other companies
|
|
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 TypeDoc. Type |
Publication datePub. 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
|  |