Advanced company searchLink opens in new window

DC TECH LIMITED

Company number 04063204

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2010 DS01 Application to strike the company off the register
19 Mar 2010 TM02 Termination of appointment of Nina Learoyd as a secretary
04 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
04 Mar 2010 AP01 Appointment of Mr William Barry Fergus as a director
25 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Mar 2009 363a Return made up to 28/02/09; full list of members
01 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
30 May 2008 288b Appointment Terminated Secretary capital law secretaries LIMITED
30 May 2008 288a Secretary appointed nina learoyd
28 May 2008 287 Registered office changed on 28/05/2008 from capital law LLP 1 caspian point caspian way cardiff CF10 4DQ
10 Apr 2008 AA Full accounts made up to 30 April 2007
05 Apr 2008 225 Curr sho from 30/04/2008 to 31/03/2008
05 Apr 2008 288a Secretary appointed capital law secretaries LIMITED
05 Apr 2008 288a Director appointed peter john cox
05 Apr 2008 288b Appointment Terminated Secretary john wade
05 Apr 2008 288b Appointment Terminated Director credecard LIMITED
05 Apr 2008 287 Registered office changed on 05/04/2008 from, new mint house, bedford road, petersfield, hampshire, GU32 3AL
05 Mar 2008 363a Return made up to 28/02/08; full list of members
05 Mar 2008 288b Appointment Terminated Director I d data group PLC
04 Mar 2008 288a Director appointed credecard LIMITED
19 Sep 2007 363a Return made up to 31/08/07; full list of members
19 Sep 2007 287 Registered office changed on 19/09/07 from: new mint house, bedford road, peterfield, hampshire GU32 3AL
28 Jul 2007 288b Secretary resigned