DCH NETWORKS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
01/04/141 April 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
17/12/1317 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/12/135 December 2013 | APPLICATION FOR STRIKING-OFF |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/01/1226 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/01/1128 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CURTIS HALKETT / 25/01/2010 |
25/01/1025 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/01/0924 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
24/01/0824 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/02/077 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/02/061 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | REGISTERED OFFICE CHANGED ON 28/06/02 FROM: G OFFICE CHANGED 28/06/02 6 BRUNEL DRIVE UPTON NORTHAMPTON NORTHAMPTONSHIRE NN5 4AF |
12/02/0212 February 2002 | NEW SECRETARY APPOINTED |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | NEW SECRETARY APPOINTED |
07/02/027 February 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: G OFFICE CHANGED 07/02/02 OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
07/02/027 February 2002 | S366A DISP HOLDING AGM 01/02/02 |
07/02/027 February 2002 | DIRECTOR RESIGNED |
01/02/021 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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