DX TELE-SOLUTIONS LTD

Company Documents

DateDescription
14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

17/02/1017 February 2010 DISS40 (DISS40(SOAD))

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM LONDON INNOVATION CENTRE LOMBARD HOUSE 2 PURLEY WAY CROYDON SURREY CR0 3JP UNITED KINGDOM

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ALONGE

View Document

16/02/1016 February 2010 Annual return made up to 22 August 2009 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MR DEXTER FEMI AKIN-ALAMU

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED REV DEXTER FEMI AKIN-ALAMU

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED FRANCIS ALONGE

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY JOLA AKIN-ALAMU

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOLA AKIN-ALAMU

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEXTER AKIN-ALAMU

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 445 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EU UNITED KINGDOM

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: LONDON INNOVATION CENTRE LOMBARD HOUSE 2 PURLEY WAY CROYDON CR0 3JP UNITED KINGDOM

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOLA AKIN-ALAMU

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOLA AKIN-ALAMU

View Document

20/08/0820 August 2008 DIRECTOR'S PARTICULARS DEXTER AKIN-ALAMU

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: 21 CHAPEL ASH WOLVERHAMPTON WV3 0TZ

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 6 HAWKSFORD CRESCENT WOLVERHAMPTON WV10 9SQ

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 4 TANSLEY VIEW WOLVERHAMPTON WV2 1HT

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 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