DACE SYSTEMS LIMITED

Company Documents

DateDescription
12/06/2112 June 2021 Final Gazette dissolved following liquidation

View Document

12/06/2112 June 2021 Final Gazette dissolved following liquidation

View Document

12/03/1412 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2014

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
35 BALLARDS LANE
FINCHLEY
LONDON
N3 1XW

View Document

16/01/1316 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/01/1316 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/1316 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 PREVSHO FROM 05/04/2010 TO 31/01/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/06/999 June 1999 S386 DISP APP AUDS 05/05/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 S366A DISP HOLDING AGM 05/05/99

View Document

21/04/9821 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM:
FLAT 9 HAMBLEDON CHASE
58 CROUCH HILL
LONDON
N4 4AH

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM:
83 CLERKENWELL ROAD
LONDON
EC1R 5AR

View Document

04/03/984 March 1998 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