DHL DISTRIBUTION SERVICES (UK) LIMITED

Orbital Park Orbital Park, Hounslow, TW4 6JS, Middlesex
StatusDISSOLVED
Company No.01388496
CategoryPrivate Limited Company
Incorporated13 Sep 1978
Age45 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution24 Jan 2012
Years12 years, 3 months, 24 days

SUMMARY

DHL DISTRIBUTION SERVICES (UK) LIMITED is an dissolved private limited company with number 01388496. It was incorporated 45 years, 8 months, 4 days ago, on 13 September 1978 and it was dissolved 12 years, 3 months, 24 days ago, on 24 January 2012. The company address is Orbital Park Orbital Park, Hounslow, TW4 6JS, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Memorandum articles

Date: 26 Sep 2011

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Orbital Secretaries Limited

Change date: 2010-04-09

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jun 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Orbital Secretaries Limited

Change date: 2010-04-09

Documents

View document PDF

Resolution

Date: 23 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed securicor distribution services LIMITED\certificate issued on 30/11/04

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 13 Jul 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 07 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AAMD

Made up date: 2002-09-30

Documents

View document PDF

Accounts with made up date

Date: 04 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 10 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AAMD

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/01; no change of members

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/00; full list of members

Documents

View document PDF

Memorandum articles

Date: 30 Jul 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Annual-return

Type: 363x

Description: Return made up to 10/04/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed securicor parcels LIMITED\certificate issued on 12/06/95

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 10/04/95; no change of members

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 07 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 10/04/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

DIGITALLY UP LTD

6 THE BELVEDERES,REIGATE,RH2 7LG

Number:11539583
Status:ACTIVE
Category:Private Limited Company

LAKESIDE LETTINGS SOMERSET LTD

WAYSIDE FARM,SHEPTON MALLET,BA4 6QW

Number:11931470
Status:ACTIVE
Category:Private Limited Company

LENNON'S FLOWERS LIMITED

34 CASTLE CLOSE,COVENTRY,CV3 5JA

Number:10160053
Status:ACTIVE
Category:Private Limited Company

LEYTON CLARKE RACING LIMITED

10 PORTLAND BUSINESS CENTRE, MANOR HOUSE LANE,SLOUGH,SL3 9EG

Number:10777245
Status:ACTIVE
Category:Private Limited Company

NORSEMAN GOLD PLC

6TH FLOOR,LONDON,EC3V 0HR

Number:05380466
Status:ACTIVE
Category:Public Limited Company

TASTE OUTDOORS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11305098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source