DIGITAL COMMUNICATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/01/0913 January 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/01/0913 January 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2009

View Document

17/02/0817 February 2008 05/01/08 ABSTRACTS AND PAYMENTS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 05/01/07 ABSTRACTS AND PAYMENTS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

28/02/0628 February 2006 05/01/06 ABSTRACTS AND PAYMENTS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 12-50 KINGSGATE ROAD KINGSTON SURREY KT2 5AA

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/10/044 October 2004 RETURN MADE UP TO 06/09/04; NO CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 06/09/03; NO CHANGE OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

23/07/0223 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0223 July 2002 NC INC ALREADY ADJUSTED 10/07/02

View Document

23/07/0223 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0223 July 2002 £ NC 1564/4164 10/07/0

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 06/09/01; CHANGE OF MEMBERS

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/013 May 2001 £ NC 1312/1564 10/04/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0116 January 2001 VARYING SHARE RIGHTS AND NAMES 28/04/00

View Document

16/01/0116 January 2001 £ NC 1062/1312 28/04/00

View Document

16/01/0116 January 2001 NC INC ALREADY ADJUSTED 28/04/00

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 S-DIV 28/04/00

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 5HS

View Document

15/03/0015 March 2000 VARYING SHARE RIGHTS AND NAMES 03/03/00

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 £ NC 50000/1062 03/03/00

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 CONVE 03/03/00

View Document

15/03/0015 March 2000 ADOPTARTICLES03/03/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: PRIDIE BREWSTER CHERTSEY HOUSE PANNELLS COURT GUILDFORD SURREY GU1 4EU

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 Incorporation

View Document

06/09/966 September 1996 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