DX ENGINEERING SOLUTIONS LTD.

Company Documents

DateDescription
21/12/1821 December 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/09/1821 September 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2

View Document

15/02/1815 February 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.2

View Document

15/02/1615 February 2016 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 10/12/2015

View Document

13/02/1513 February 2015 ORDER OF COURT TO WIND UP

View Document

13/02/1513 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/01/1527 January 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/01/1527 January 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2015

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

15/12/1415 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014

View Document

15/08/1415 August 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057949450001

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057949450002

View Document

12/06/1412 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BAILEY

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057949450001

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID BAILEY / 24/10/2012

View Document

24/10/1224 October 2012 19/10/12 STATEMENT OF CAPITAL GBP 3

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR STUART DAVID BAILEY

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIE TOWLER

View Document

08/05/128 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED A J CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/12

View Document

20/02/1220 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED JAIME TOWLER

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 2A-3A, BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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