Dpc Global Sourcing LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2013)
- shareholder details and share percentages
- 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
|
GLOBAL DESIGN AND SOURCING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04553679 |
Record last updated | Thursday, January 18, 2018 4:29:07 AM UTC |
Official Address | Smithy House Barn Denholme Road Oxenhope Keighley West Yorkshire Bd229np Worth Valley There are 2 companies registered at this street |
Postal Code | BD229NP |
Sector | manufacture of household textiles |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 20, 2016 | Second notification of strike-off action in london gazette | |
Registry | Apr 20, 2016 | Return of final meeting in a members' voluntary winding-up | |
Registry | Feb 4, 2016 | Liquidator's progress report | |
Notices | Feb 3, 2016 | Final meetings | |
Registry | May 13, 2015 | Liquidator's progress report | |
Registry | Mar 7, 2014 | Liquidator's progress report 7903600... | |
Financials | Jan 3, 2013 | Annual accounts | |
Registry | Dec 28, 2012 | Resolution | |
Registry | Dec 28, 2012 | Resolution 2102260... | |
Registry | Dec 28, 2012 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Dec 28, 2012 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Dec 28, 2012 | Ordinary resolution in members' voluntary liquidation | |
Registry | Oct 5, 2012 | Annual return | |
Financials | May 9, 2012 | Annual accounts | |
Registry | Oct 12, 2011 | Annual return | |
Registry | Oct 12, 2011 | Change of particulars for secretary | |
Financials | Jan 13, 2011 | Annual accounts | |
Registry | Oct 18, 2010 | Annual return | |
Financials | Mar 23, 2010 | Annual accounts | |
Registry | Oct 5, 2009 | Change of particulars for director | |
Registry | Oct 5, 2009 | Annual return | |
Financials | Jan 20, 2009 | Annual accounts | |
Registry | Oct 20, 2008 | Annual return | |
Financials | Jan 17, 2008 | Annual accounts | |
Registry | Oct 25, 2007 | Annual return | |
Financials | Jan 6, 2007 | Annual accounts | |
Registry | Oct 16, 2006 | Annual return | |
Financials | Mar 6, 2006 | Annual accounts | |
Registry | Oct 21, 2005 | Annual return | |
Financials | Jul 29, 2005 | Annual accounts | |
Registry | Oct 27, 2004 | Particulars of a mortgage or charge | |
Registry | Sep 29, 2004 | Annual return | |
Registry | Aug 20, 2004 | Change of name certificate | |
Registry | Aug 20, 2004 | Company name change | |
Financials | Jul 21, 2004 | Annual accounts | |
Registry | Nov 1, 2003 | Annual return | |
Registry | Jan 26, 2003 | Resignation of a person | |
Registry | Jan 26, 2003 | Appointment of a person | |
Registry | Jan 26, 2003 | Change in situation or address of registered office | |
Registry | Jan 26, 2003 | Appointment of a person | |
Registry | Jan 26, 2003 | Resignation of a person | |
Registry | Oct 4, 2002 | Five appointments: 3 men and 2 women | |