DTT PLC

Company Documents

DateDescription
23/01/1323 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/10/1223 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR W VAN DIJL

View Document

27/06/1227 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2012

View Document

14/12/1114 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2011

View Document

21/06/1121 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2011

View Document

14/12/1014 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2010

View Document

22/06/1022 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2010

View Document

08/12/098 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2009

View Document

12/12/0812 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/0812 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/12/0812 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM UNIT 2 SHEPHERDS GROVE INDUSTRIAL ESTATE EAST STANTON BURY ST EDMUNDS SUFFOLK IP31 2BG

View Document

01/07/081 July 2008 NC INC ALREADY ADJUSTED 13/12/2007

View Document

28/04/0828 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/0828 April 2008 NC INC ALREADY ADJUSTED 13/10/07

View Document

28/04/0828 April 2008 GBP NC 250000/450000 13/12/2007

View Document

28/04/0828 April 2008 APPT DIR 13/12/2007

View Document

28/04/0828 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HEWITT

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

28/10/0728 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 � NC 150000/250000 03/07

View Document

12/07/0712 July 2007 NC INC ALREADY ADJUSTED 03/07/07

View Document

12/07/0712 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0712 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/03/06

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/07/0612 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: STUDIO 23 ROYAL VICTORIA PATRIOTIC BUILDING FITZHUGH GROVE LONDON SW18 3SX

View Document

02/02/062 February 2006 SHARES AGREEMENT OTC

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

02/12/052 December 2005 Application to commence business

View Document

02/12/052 December 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/12/052 December 2005 APPLICATION COMMENCE BUSINESS

View Document

07/11/057 November 2005 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