Advanced company searchLink opens in new window

DISC MOTION TECHNOLOGIES HOLDINGS PLC

Company number 07023648

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2011 DS01 Application to strike the company off the register
25 Mar 2011 AR01 Annual return made up to 18 September 2010 with full list of shareholders
Statement of capital on 2011-03-25
  • GBP .002
25 Mar 2011 CH01 Director's details changed for Andrew Paul Greenberg on 18 September 2010
24 Mar 2011 CH01 Director's details changed for Manoj Krishna on 23 March 2011
23 Mar 2011 AD01 Registered office address changed from 29 Goose Pasture Yarm Stockton on Tees TS15 9EP on 23 March 2011
13 Dec 2009 AP01 Appointment of Manoj Krishna as a director
13 Dec 2009 AP01 Appointment of Tai Friesem as a director
27 Nov 2009 AP01 Appointment of George Carlson as a director
05 Oct 2009 AP03 Appointment of Andrew Paul Greenberg as a secretary
05 Oct 2009 AP01 Appointment of Andrew Paul Greenberg as a director
05 Oct 2009 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP on 5 October 2009
05 Oct 2009 TM01 Termination of appointment of Aci Directors Limited as a director
05 Oct 2009 TM02 Termination of appointment of Aci Secretaries Limited as a secretary
05 Oct 2009 TM01 Termination of appointment of John King as a director
05 Oct 2009 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
05 Oct 2009 AP01 Appointment of Steven Jones as a director
18 Sep 2009 NEWINC Incorporation