DCB COMPUTING LTD

Company Documents

DateDescription
27/09/1627 September 2016 STRUCK OFF AND DISSOLVED

View Document

12/07/1612 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1516 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/06/141 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/08/122 August 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURKE / 08/05/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 SECRETARY APPOINTED MR DAVID BURKE

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY FORM ONE LIMITED

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 52 BONEHURST ROAD HORLEY SURREY RH6 8QG

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: G OFFICE CHANGED 28/05/03 56 BONEHURST ROAD HORLEY SURREY RH6 8QG

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: G OFFICE CHANGED 05/03/02 AINTREE HOUSE 54 BONEHURST ROAD HORLEY SURREY RH6 8QG

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: G OFFICE CHANGED 18/05/00 19 THE LEASOWE LICHFIELD STAFFORDSHIRE WS13 7HD

View Document

18/05/0018 May 2000 S366A DISP HOLDING AGM 14/05/00

View Document

08/05/008 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information