- Company Overview for DTP FACILITIES MANAGEMENT LTD (07623981)
- Filing history for DTP FACILITIES MANAGEMENT LTD (07623981)
- People for DTP FACILITIES MANAGEMENT LTD (07623981)
- More for DTP FACILITIES MANAGEMENT LTD (07623981)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2012 | TM01 | Termination of appointment of David Price as a director | |
28 Jun 2011 | AD01 | Registered office address changed from 30a the Green Kings Norton Birmingham B38 8SD United Kingdom on 28 June 2011 | |
11 May 2011 | AP01 | Appointment of Mr David Price as a director | |
06 May 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
06 May 2011 | NEWINC |
Incorporation
Statement of capital on 2011-05-06
|