DTE COMPUTERS LIMITED

Company Documents

DateDescription
24/10/1124 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

14/10/1114 October 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000014

View Document

14/10/1114 October 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000014

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE BENNETT / 07/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THORPE / 07/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE THORPE / 07/06/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MRS MICHELE BENNETT

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 COMPANY NAME CHANGED DICK THORPE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 07/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: G OFFICE CHANGED 14/06/99 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/06/997 June 1999 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