- Company Overview for DCS EXPRESS DELIVERY LIMITED (05678421)
- Filing history for DCS EXPRESS DELIVERY LIMITED (05678421)
- People for DCS EXPRESS DELIVERY LIMITED (05678421)
- Charges for DCS EXPRESS DELIVERY LIMITED (05678421)
- More for DCS EXPRESS DELIVERY LIMITED (05678421)
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) |
---|---|---|---|
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Giles Thomas Anderson Air on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Mr John Terence O'donnell on 4 March 2010 | |
04 Sep 2009 | 363a | Return made up to 16/01/09; full list of members; amend | |
04 Sep 2009 | 363a | Return made up to 16/01/08; full list of members; amend | |
09 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jan 2009 | 363a | Return made up to 16/01/09; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
20 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jan 2008 | 363a | Return made up to 16/01/08; full list of members | |
04 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
21 Sep 2007 | 363s | Return made up to 17/01/07; full list of members; amend | |
23 Jan 2007 | 363a | Return made up to 17/01/07; full list of members | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: unit 8, 127 sheffield street manchester 0 M21 2NA | |
25 Aug 2006 | 225 | Accounting reference date extended from 31/12/06 to 30/06/07 | |
19 May 2006 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 | |
15 May 2006 | CERTNM | Company name changed dcs express LIMITED\certificate issued on 15/05/06 | |
11 May 2006 | 395 | Particulars of mortgage/charge | |
21 Feb 2006 | 288a | New secretary appointed;new director appointed | |
21 Feb 2006 | 288a | New director appointed | |
18 Jan 2006 | 288b | Secretary resigned | |
18 Jan 2006 | 288b | Director resigned | |
17 Jan 2006 | NEWINC | Incorporation |