DALEPAK FIELD MARKETING LIMITED

03592769
DC139 STYLE WAY PINEHAM, SWAN VALLEY NORTHAMPTON NN4 9EX

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 officers Termination of appointment of director (Michael Finn) 1 Buy now
29 Apr 2016 officers Termination of appointment of director (Gary White) 1 Buy now
29 Apr 2016 officers Termination of appointment of director (Michael White) 1 Buy now
29 Apr 2016 officers Appointment of director (Mr Scott Mcginley) 2 Buy now
29 Apr 2016 officers Appointment of director (Mr David Frank Tracey) 2 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Nov 2015 accounts Annual Accounts 3 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
11 Dec 2014 accounts Annual Accounts 3 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
18 Jul 2013 accounts Annual Accounts 2 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
20 Nov 2012 accounts Annual Accounts 2 Buy now
09 Jul 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 2 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for director (Gary White) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Michael White) 2 Buy now
01 Jul 2010 officers Change of particulars for secretary (Michael White) 1 Buy now
01 Jul 2010 officers Change of particulars for director (Michael Finn) 2 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Michael White) 1 Buy now
08 Apr 2010 accounts Annual Accounts 2 Buy now
03 Jul 2009 annual-return Return made up to 28/06/09; full list of members 4 Buy now
06 Apr 2009 accounts Annual Accounts 2 Buy now
14 Aug 2008 accounts Annual Accounts 2 Buy now
11 Aug 2008 annual-return Return made up to 28/06/08; full list of members 4 Buy now
23 Jan 2008 accounts Annual Accounts 2 Buy now
07 Sep 2007 officers Director's particulars changed 1 Buy now
05 Sep 2007 officers Director's particulars changed 1 Buy now
04 Jul 2007 annual-return Return made up to 28/06/07; full list of members 2 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
30 Aug 2006 annual-return Return made up to 28/06/06; full list of members 2 Buy now
08 Jun 2006 accounts Annual Accounts 1 Buy now
17 Nov 2005 accounts Annual Accounts 2 Buy now
04 Jul 2005 annual-return Return made up to 28/06/05; full list of members 3 Buy now
05 Jul 2004 annual-return Return made up to 28/06/04; full list of members 8 Buy now
14 May 2004 accounts Annual Accounts 1 Buy now
22 Aug 2003 annual-return Return made up to 06/07/03; full list of members 8 Buy now
15 Aug 2003 accounts Annual Accounts 2 Buy now
14 Jul 2003 officers Secretary resigned 1 Buy now
22 Jan 2003 address Registered office changed on 22/01/03 from: 2 pavilion court pavilion drive northampton business park brackmills northampton NN4 7YJ 1 Buy now
14 Nov 2002 address Registered office changed on 14/11/02 from: 66 derngate northampton NN1 1UH 1 Buy now
25 Jul 2002 accounts Annual Accounts 2 Buy now
04 Jul 2002 annual-return Return made up to 06/07/02; full list of members 9 Buy now
16 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2001 annual-return Return made up to 06/07/01; full list of members 8 Buy now
05 Jul 2001 accounts Annual Accounts 2 Buy now
02 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2001 accounts Annual Accounts 2 Buy now
19 Jul 2000 annual-return Return made up to 06/07/00; full list of members 8 Buy now
17 Dec 1999 accounts Annual Accounts 2 Buy now
06 Jul 1999 annual-return Return made up to 06/07/99; full list of members 8 Buy now
01 Feb 1999 capital Ad 06/07/98--------- £ si 2@1=2 £ ic 2/4 2 Buy now
01 Feb 1999 address Registered office changed on 01/02/99 from: harris & company lytton house 38 hazelwood road, northampton NN1 1LN 1 Buy now
01 Feb 1999 accounts Accounting reference date shortened from 31/07/99 to 31/03/99 1 Buy now
10 Jul 1998 officers Secretary resigned 1 Buy now
06 Jul 1998 incorporation Incorporation Company 21 Buy now