Advanced company searchLink opens in new window

DPC SALES & SERVICE LIMITED

Company number 02054671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 1989 363 Return made up to 22/03/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 22/03/88; full list of members
16 May 1988 225(1) Accounting reference date shortened from 31/10 to 28/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/10 to 28/02
02 Mar 1987 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Mar 1987 287 Registered office changed on 02/03/87 from: 52 perrymount road haywards heath sussex RH16 3DS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/03/87 from: 52 perrymount road haywards heath sussex RH16 3DS
24 Feb 1987 CERTNM Company name changed majorcar LIMITED\certificate issued on 24/02/87
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
03 Dec 1986 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
21 Oct 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
21 Oct 1986 287 Registered office changed on 21/10/86 from: 124-128 city road london EC1V 2NJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/10/86 from: 124-128 city road london EC1V 2NJ
12 Sep 1986 CERTINC Certificate of Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of Incorporation