- Company Overview for DX NETWORK SERVICES LIMITED (05026914)
- Filing history for DX NETWORK SERVICES LIMITED (05026914)
- People for DX NETWORK SERVICES LIMITED (05026914)
- Charges for DX NETWORK SERVICES LIMITED (05026914)
- More for DX NETWORK SERVICES LIMITED (05026914)
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) |
---|---|---|---|
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Mr Petar Cvetkovic on 31 March 2011 | |
17 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
19 Apr 2011 | AP03 | Appointment of Ms Raquel Mcgrath as a secretary | |
08 Apr 2011 | TM02 | Termination of appointment of Matthew O'flynn as a secretary | |
31 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Mr Ian Richard Pain on 31 January 2011 | |
02 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
18 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2010 | AA | Full accounts made up to 30 June 2009 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2010 | AP01 | Appointment of Mr Petar Cvetkovic as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Michael Stone as a director | |
24 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Michael Adrian Stone on 17 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Ian Richard Pain on 17 February 2010 | |
27 Feb 2009 | 288a | Secretary appointed mr matthew joseph o'flynn | |
27 Feb 2009 | 288b | Appointment terminated secretary ian pain | |
26 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
26 Feb 2009 | 353 | Location of register of members | |
26 Feb 2009 | 190 | Location of debenture register | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from dx house ridgeway iver buckinghamshire SL0 9JQ | |
26 Feb 2009 | 288c | Director's change of particulars / ian pain / 26/02/2009 | |
26 Feb 2009 | 288c | Director's change of particulars / michael stone / 26/02/2009 |