DACE CONSULTANCY LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1213 September 2012 APPLICATION FOR STRIKING-OFF

View Document

27/06/1227 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC SECRETARIES LIMITED / 01/06/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
1 DOCK OFFICES
SURREY QUAYS LONDON
SE16 2XU

View Document

15/05/1215 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/05/125 May 2012 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATC DIRECTORS LIMITED

View Document

06/07/116 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY TIWBECK LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR TOFTGARRY LIMITED

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM
OAKFIELD HOUSE
PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3BW

View Document

29/07/0929 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY ATC SECRETARIES LIMITED

View Document

14/07/0814 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 13/06/06; NO CHANGE OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM:
CENTRAL HOUSE
582-586 KINGSBURY ROAD ERDINGTON
BIRMINGHAM
WEST MIDLANDS B24 9ND

View Document

07/07/057 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/11/0219 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

27/06/0027 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/09/00

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM:
102 BALTIMORE ROAD
BIRMINGHAM
WEST MIDLANDS B42 1QN

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM:
1A BEARTON GREEN
HITCHIN
HERTFORDSHIRE SG5 1UN

View Document

13/06/0013 June 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/06/0013 June 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