-
DPS PROCESS SOLUTIONS LIMITED - St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
Company Information
- Company registration number
- 09254158
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- St Matthew's House Quays Office Park
- Conference Avenue
- Portishead
- Bristol
- BS20 7LZ
- United Kingdom St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ, United Kingdom UK
Management
- Managing Directors
- DUNN, Donald John William
- PARKINSON, David John
- PARKINSON, Marcus James
- PARKINSON, Patricia Ann
- Company secretaries
- ROBSHAW, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-08
- Dissolved on
- 2020-06-19
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Dps Global Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2016-12-31
-
DPS PROCESS SOLUTIONS LIMITED Company Description
- DPS PROCESS SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09254158. Its current trading status is "closed". It was registered 2014-10-08. It has declared SIC or NACE codes as "32990". It has 4 directors and 1 secretary.It can be contacted at St Matthew's House Quays Office Park .
Get DPS PROCESS SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dps Process Solutions Limited - St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
Did you know? kompany provides original and official company documents for DPS PROCESS SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-06-19) - GAZ2
-
liquidation-in-administration-move-to-dissolution (2020-03-19) - AM23
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
-
liquidation-in-administration-progress-report (2019-05-01) - AM10
-
liquidation-in-administration-extension-of-period (2019-04-02) - AM19
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-14) - AD01
-
liquidation-in-administration-progress-report (2019-10-17) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-10-29) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-05-22) - AM02
-
liquidation-in-administration-proposals (2018-05-21) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-05) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-04-03) - AM01
-
accounts-with-accounts-type-total-exemption-full (2018-01-02) - AA
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-06-01) - AM06
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-17) - CS01
-
mortgage-satisfy-charge-full (2017-02-10) - MR04
-
appoint-person-director-company-with-name-date (2017-01-09) - AP01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
change-account-reference-date-company-previous-extended (2016-02-03) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-29) - MR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-09) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
-
appoint-person-secretary-company-with-name-date (2015-08-14) - AP03
-
termination-secretary-company-with-name-termination-date (2015-08-14) - TM02
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-19) - CH01
-
appoint-person-secretary-company-with-name-date (2014-12-19) - AP03
-
appoint-person-director-company-with-name-date (2014-12-19) - AP01
-
incorporation-company (2014-10-08) - NEWINC