DISTRIBUTED CONSULTING LTD

Company Documents

DateDescription
14/08/1914 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1914 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 17 PARKSIDE VANBRUGH FIELDS LONDON SE3 7QQ

View Document

23/03/1823 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/03/1823 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

21/02/1621 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/10/1524 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

20/02/1520 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 3 ELLERTON COURT AVENUE CRESCENT LONDON W3 8EU

View Document

15/02/1415 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/02/1212 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

12/02/1212 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL ROTHLISBERGER / 26/08/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/10/1116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/08/1127 August 2011 REGISTERED OFFICE CHANGED ON 27/08/2011 FROM 196 GUNNERSBURY AVENUE LONDON W3 8LB ENGLAND

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 COMPANY NAME CHANGED DAVID ROTHLISBERGER LTD CERTIFICATE ISSUED ON 05/01/11

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SOLVE4X LTD


  • 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