DISTRIBUTED OBJECT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/01/1530 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/02/1413 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/02/131 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/01/1030 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
30/01/1030 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BEESON / 20/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FAY BEESON / 20/01/2010 |
29/01/1029 January 2010 | SAIL ADDRESS CREATED |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/02/079 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/02/079 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/061 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | LOCATION OF REGISTER OF MEMBERS |
31/01/0631 January 2006 | LOCATION OF DEBENTURE REGISTER |
31/01/0631 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0631 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/04/034 April 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
26/01/0226 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
14/02/0114 February 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
19/09/0019 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
08/03/008 March 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
13/10/9913 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
26/02/9926 February 1999 | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS |
21/04/9821 April 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
13/02/9813 February 1998 | DIRECTOR RESIGNED |
13/02/9813 February 1998 | SECRETARY RESIGNED |
13/02/9813 February 1998 | NEW DIRECTOR APPOINTED |
13/02/9813 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/9813 February 1998 | REGISTERED OFFICE CHANGED ON 13/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
10/02/9810 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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