Dps Investments Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 20, 2014)
  • 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

HALLP HAJCO 006 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 07148846
Record last updated Wednesday, October 22, 2014 1:06:41 PM UTC
Official Address Acorn Cottage Broad Lane Stapeley Nantwich Cheshire England Cw57ql South And, Nantwich South And Stapeley
Locality Nantwich South And Stapeley
Region Cheshire East, England
Postal Code CW57QL
Sector Buying and selling of own real estate

Charts

Visits

DPS INVESTMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-102022-122024-92024-11012345
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 26, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Aug 20, 2014 Annual accounts Annual accounts
Registry Jun 16, 2014 Change of accounting reference date Change of accounting reference date
Registry Feb 19, 2014 Change of registered office address Change of registered office address
Registry Feb 19, 2014 Change of registered office address 7148... Change of registered office address 7148...
Registry Feb 7, 2014 Annual return Annual return
Financials Dec 12, 2013 Annual accounts Annual accounts
Registry Oct 11, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 11, 2013 Annual return Annual return
Registry Mar 11, 2013 Change of registered office address Change of registered office address
Financials Aug 14, 2012 Annual accounts Annual accounts
Registry Feb 10, 2012 Annual return Annual return
Registry Feb 10, 2012 Change of particulars for director Change of particulars for director
Registry Feb 10, 2012 Change of particulars for director 7148... Change of particulars for director 7148...
Registry Oct 18, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 18, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 18, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 18, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Oct 10, 2011 Resignation of one Director Resignation of one Director
Financials Oct 10, 2011 Annual accounts Annual accounts
Registry Oct 10, 2011 Change of registered office address Change of registered office address
Registry Sep 20, 2011 Change of accounting reference date Change of accounting reference date
Registry Sep 9, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 8, 2011 Annual return Annual return
Registry Mar 8, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Sep 8, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 7148... Statement of satisfaction in full or in part of mortgage or charge 7148...
Registry May 5, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 1, 2010 Particulars of a mortgage or charge 7148... Particulars of a mortgage or charge 7148...
Registry May 1, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 16, 2010 Change of name certificate Change of name certificate
Registry Mar 16, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 16, 2010 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Mar 16, 2010 Return of allotment of shares Return of allotment of shares
Registry Mar 16, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 16, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 16, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 16, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 16, 2010 Resignation of one Director Resignation of one Director
Registry Mar 16, 2010 Resignation of one Director 7148... Resignation of one Director 7148...
Registry Mar 16, 2010 Change of registered office address Change of registered office address
Registry Mar 16, 2010 Company name change Company name change
Registry Mar 11, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 10, 2010 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Mar 10, 2010 Resignation of one Director Resignation of one Director
Registry Feb 6, 2010 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)