DIRECT PAINTING SOLUTIONS LIMITED

06451132
10 BROOKLANDS COURT KETTERING VENTURE PARK KETTERING NN15 6FD

Documents

Documents
Date Category Description Pages
15 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
03 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Feb 2020 accounts Annual Accounts 4 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2018 accounts Annual Accounts 3 Buy now
30 Mar 2018 accounts Annual Accounts 3 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 2 Buy now
15 Jan 2016 annual-return Annual Return 3 Buy now
15 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2015 accounts Annual Accounts 3 Buy now
09 Dec 2015 officers Termination of appointment of secretary (Abc Accountancy & Taxation Services Ltd) 1 Buy now
07 Jan 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 8 Buy now
28 Jan 2014 annual-return Annual Return 3 Buy now
20 Nov 2013 accounts Annual Accounts 7 Buy now
30 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Dec 2012 annual-return Annual Return 3 Buy now
20 Sep 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
22 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2011 accounts Annual Accounts 4 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 officers Termination of appointment of director (Paul Lowrie) 1 Buy now
11 Aug 2010 accounts Annual Accounts 4 Buy now
14 Jan 2010 officers Change of particulars for corporate secretary (Money Matters Limited) 2 Buy now
14 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 officers Change of particulars for director (Paul Lowrie) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Richard Barrick) 2 Buy now
14 Jan 2010 officers Change of particulars for corporate secretary (Money Matters Limited) 2 Buy now
07 Sep 2009 accounts Annual Accounts 3 Buy now
12 Dec 2008 annual-return Return made up to 12/12/08; full list of members 4 Buy now
12 Dec 2008 officers Director's change of particulars / richard barrick / 30/10/2008 1 Buy now
12 Dec 2008 officers Secretary's change of particulars / money matters (uk) LTD / 01/11/2008 2 Buy now
12 Dec 2008 officers Director's change of particulars / richard barrick / 30/10/2008 1 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD 1 Buy now
11 Jul 2008 officers Secretary's change of particulars / money matters (uk) LTD / 01/07/2008 1 Buy now
12 Dec 2007 incorporation Incorporation Company 12 Buy now