DIGITAL NETWORKING CENTRE LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

26/04/2326 April 2023 Application to strike the company off the register

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE PATRICK PAUL MCKEOWN / 17/05/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 27/02/16 NO MEMBER LIST

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 27/02/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 27/02/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HYNDMAN / 05/01/2013

View Document

21/03/1321 March 2013 27/02/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN HYNDMAN / 19/02/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 27/02/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 27/02/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HYNDMAN / 10/02/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE O'MEARA / 10/02/2010

View Document

02/09/102 September 2010 27/02/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WOOD / 10/02/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE MCKEOWN / 10/02/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN HYNDMAN / 10/02/2010

View Document

02/07/102 July 2010 FIRST GAZETTE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 27/02/09 ANNUAL RETURN SHUTTLE

View Document

09/02/099 February 2009 31/03/08 ANNUAL ACCTS

View Document

04/04/084 April 2008 27/02/08 ANNUAL RETURN SHUTTLE

View Document

17/02/0817 February 2008 31/03/07 ANNUAL ACCTS

View Document

28/02/0728 February 2007 27/02/07 ANNUAL RETURN SHUTTLE

View Document

07/02/077 February 2007 31/03/06 ANNUAL ACCTS

View Document

11/04/0611 April 2006 27/02/06 ANNUAL RETURN SHUTTLE

View Document

27/03/0627 March 2006 31/03/05 ANNUAL ACCTS

View Document

10/04/0510 April 2005 31/03/04 ANNUAL ACCTS

View Document

07/10/047 October 2004 CHANGE OF ARD

View Document

07/10/047 October 2004 CHANGE IN SIT REG ADD

View Document

07/03/047 March 2004 27/02/04 ANNUAL RETURN SHUTTLE

View Document

27/02/0327 February 2003 MEMORANDUM

View Document

27/02/0327 February 2003 ARTICLES

View Document

27/02/0327 February 2003 PARS RE DIRS/SIT REG OFF

View Document

27/02/0327 February 2003 DECLN COMPLNCE REG NEW CO

View Document


More Company Information