DEXIS SOLUTIONS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1329 August 2013 APPLICATION FOR STRIKING-OFF

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 SAIL ADDRESS CHANGED FROM: THIRD FLOOR 95 THE PROMENADE CHELTENHAM GLOS GL50 1HH

View Document

09/05/119 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY PROMENADE SECRETARIES LIMITED

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR WOF DIRECTORS NO 1 LIMITED

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM THIRD FLOOR, 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1HH

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MECHTHILD ULRIKE SELF VON HIPPEL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: G OFFICE CHANGED 17/05/05 95 THE PROMENEDE CHELTENHAM GLOUCESTERSHIRE GL50 1WG

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NC INC ALREADY ADJUSTED 17/03/03

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 � NC 1000/2000 17/03/0

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 SUBDIVISON OF SHARES 01/05/02

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: G OFFICE CHANGED 10/05/01 4TH FLOOR THE QUADRANGLE, IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX

View Document

22/03/0122 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 COMPANY NAME CHANGED CHELTRADING 255 LIMITED CERTIFICATE ISSUED ON 03/05/00

View Document

22/03/0022 March 2000 S366A DISP HOLDING AGM 15/03/00

View Document

15/03/0015 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0015 March 2000 Incorporation

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