D2C CONSULTING LTD.

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1025 February 2010 APPLICATION FOR STRIKING-OFF

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR DOMENICO MONACO

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA MACIGA

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. GIANCARLO COLOMBELLI / 23/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO MONACO / 23/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREA MACIGA / 23/11/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. GIANCARLO COLOMBELLI / 23/11/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0820 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0423 November 2004 Incorporation

View Document


More Company Information