DCE TECHNOLOGIES LTD

Company Documents

DateDescription
08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
RICHARD HOUSE WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3HP

View Document

04/06/144 June 2014 SECTION 519

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/11/1329 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/05/137 May 2013 CURRSHO FROM 31/12/2012 TO 31/03/2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
35 DOVER STREET
LONDON
W1S 4NQ
UNITED KINGDOM

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA STOTEN

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY SYBAN LTD

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MRS AMANDA STOTEN

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
THE BROADGATE TOWER THIRD FLOOR
20 PRIMROSE STREET
LONDON
EC2A 2RS
ENGLAND

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/05/1214 May 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM THE OLD PUB ALBION ROW EAST QUAYSIDE NEWCASTLE UPON TYNE NE6 1LR ENGLAND

View Document

22/11/1122 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW JACKSON ELAND / 07/10/2011

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR TIM CHAMBERS

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED DATA CITY EXCHANGE TRADE FORUM LTD CERTIFICATE ISSUED ON 11/11/11

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM THE AXIS BUILDING KINGSWAY NORTH TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0NQ ENGLAND

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

07/02/117 February 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM SALLYPORT TOWER TOWER STREET NEWCASTLE UPON TYNE NE21 2HY UNITED KINGDOM

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company