DX2 CONCEPTS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 APPLICATION FOR STRIKING-OFF

View Document

20/02/1220 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDOW / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID GIBBS / 01/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY DAVID GIBBS / 01/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM CHURCH LANE WHITWICK LEICESTER LE67 5DH

View Document

30/01/0930 January 2009 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