Advanced company searchLink opens in new window

DX SERVICES LIMITED

Company number 05146074

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Jun 2006 169A(2) 30/05/06 £ tr 563@.05=28
28 Apr 2006 169A(2) 18/04/06 £ tr 1505@.05=75
16 Mar 2006 169A(2) 01/03/06 £ tr 651@.05=33
14 Mar 2006 403a Declaration of satisfaction of mortgage/charge
24 Jan 2006 169(1B) 30/12/05 £ ti 24000@.05=1200
24 Jan 2006 169(1B) 23/12/05 £ ti 150000@.05=7500
24 Jan 2006 169(1B) 23/12/05 £ ti 50000@.05=2500
17 Jan 2006 169(1B) 23/12/05 £ ti 150000@.05=7500
17 Jan 2006 169(1B) 23/12/05 £ ti 150000@.05=7500
17 Jan 2006 169(1B) 16/12/05 £ ti 150000@.05=7500
17 Jan 2006 169(1B) 16/12/05 £ ti 150000@.05=7500
17 Jan 2006 169(1B) 16/12/05 £ ti 500000@.05=25000
12 Jan 2006 169A(2) 16/12/05 £ tr 14158@.05=708
12 Jan 2006 169(1B) 16/12/05 £ ti 1000000@.05=50000
12 Jan 2006 169(1B) 16/12/05 £ ti 139553@.05=6978
12 Jan 2006 169(1B) 16/12/05 £ ti 25000@.05=1250
12 Jan 2006 169(1B) 16/12/05 £ ti 150000@.05=7500
12 Jan 2006 169(1B) 16/12/05 £ ti 150000@.05=7500
29 Dec 2005 288b Director resigned
29 Nov 2005 288b Director resigned
29 Nov 2005 288a New director appointed
22 Nov 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2005 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Nov 2005 AA Group of companies' accounts made up to 30 June 2005
04 Jul 2005 363s Return made up to 04/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed