D-TECH CONSULTANCY SERVICES LTD
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
11/05/2211 May 2022 | Application to strike the company off the register |
06/05/226 May 2022 | Termination of appointment of Richard Couchman as a secretary on 2022-02-16 |
05/05/225 May 2022 | Termination of appointment of Richard Alexander Couchman as a director on 2022-02-16 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK TROUTH / 14/11/2019 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
07/01/207 January 2020 | CESSATION OF RICHARD ALEXANDER COUCHMAN AS A PSC |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD COUCHMAN / 16/09/2019 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COUCHMAN / 16/09/2019 |
16/09/1916 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COUCHMAN / 16/09/2019 |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM PROTECH HOUSE WHARF APPROACH, ANCHOR BROOK INDUSTRIAL PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8BX |
16/09/1916 September 2019 | COMPANY NAME CHANGED PROTECH MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 16/09/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
09/12/159 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/12/148 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
17/04/1417 April 2014 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 319 SHADY LANE GREAT BARR BIRMINGHAM B44 9EA |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/12/1311 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
30/01/1230 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD COUCHMAN / 07/12/2011 |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COUCHMAN / 07/08/2011 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1020 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 9 TUDOR GROVE, STREETLEY SUTTON COLDFIELD WEST MIDLANDS B74 2LL |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TROUTH / 08/12/2009 |
28/01/1028 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COUCHMAN / 08/12/2009 |
24/02/0924 February 2009 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
06/01/096 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/02/061 February 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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