Advanced company searchLink opens in new window

DNTCA LTD

Company number NI056589

Filter by category

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)
02 Sep 2010 AP01 Appointment of Mrs Kelley Magill as a director
02 Sep 2010 AP01 Appointment of Mrs Teresa Nugent as a director
10 Aug 2010 CERTNM Company name changed monteguedocs LTD\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
10 Aug 2010 CONNOT Change of name notice
05 Aug 2010 AP01 Appointment of Mr Michael Nangle as a director
04 Aug 2010 TM01 Termination of appointment of Stephen Millar as a director
04 Aug 2010 TM01 Termination of appointment of Denise Millar as a director
04 Aug 2010 TM01 Termination of appointment of Ruth-Ann Magee as a director
04 Aug 2010 TM01 Termination of appointment of David Magee as a director
04 Aug 2010 TM02 Termination of appointment of Stephen Millar as a secretary
04 Aug 2010 AP03 Appointment of Miss Anna Harkness as a secretary
27 Jan 2010 AR01 Annual return made up to 22 September 2009 with full list of shareholders
26 Jul 2009 AC(NI) 31/12/08 annual accts
18 Dec 2008 295(NI) Change in sit reg add
18 Dec 2008 371S(NI) 22/09/08 annual return shuttle
30 Oct 2008 AC(NI) 31/12/07 annual accts
20 Sep 2007 371S(NI) 22/09/07 annual return shuttle
27 Jul 2007 AC(NI) 31/12/06 annual accts
29 Sep 2006 371S(NI) 22/09/06 annual return shuttle
21 Jan 2006 233(NI) Change of ARD
08 Oct 2005 296(NI) Change of dirs/sec
22 Sep 2005 NEWINC Incorporation