DCT ENGINEERING LTD

Company Documents

DateDescription
22/05/1522 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1527 March 2015 APPLICATION FOR STRIKING-OFF

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

07/01/147 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
11 THE OFFICE VILLAGE
NORTH ROAD LOUGHBOROUGH
LEICESTERSHIRE
LE11 1QJ
ENGLAND

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES THOMAS / 18/04/2013

View Document

18/12/1218 December 2012 17/12/12 NO CHANGES

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES THOMAS / 01/02/2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES THOMAS / 01/10/2011

View Document

05/04/115 April 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

17/12/1017 December 2010 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