DCTC SERVICES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 DIRECTOR APPOINTED MRS JOANNE KIRKHAM

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 63 KYNASTON ROAD BROMLEY BR1 5AN ENGLAND

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KIRKHAM

View Document

24/08/2024 August 2020 CESSATION OF CHRISTOPHER JOHN TEW AS A PSC

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEW

View Document

09/12/199 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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