DJ TELECOM ENGINEERING LTD

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved following liquidation

View Document

20/07/2120 July 2021 Final Gazette dissolved following liquidation

View Document

11/08/2011 August 2020 SPECIAL RESOLUTION TO WIND UP

View Document

07/08/207 August 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/08/207 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/01/1721 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/01/1716 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 20

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 72 LANCASTER GARDENS COVENTRY CV6 6HF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 38 HEATH STREET BRISTOL BS5 6SW

View Document

30/09/1530 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVYESH JEANTILAL VIRCHANDE / 07/10/2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 38 38 HEATH STREET EASTVILLE BRISTOL BRISTOL BS5 6SW ENGLAND

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JIGUISHA SAMGI

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JIGUISHA HARESHCUMAR SAMGI / 05/11/2013

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR JIGUISHA HARESHCUMAR SAMGI

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY JIGUISHA SAMGI

View Document

10/10/1310 October 2013 10/10/13 STATEMENT OF CAPITAL GBP 10

View Document

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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