DX (EBT TRUSTEES) LIMITED



Company Documents

DateDescription
28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/05/2328 May 2023 Final Gazette dissolved following liquidation

View Document

28/02/2328 February 2023 Return of final meeting in a members' voluntary winding up

View Document

09/04/229 April 2022 Declaration of solvency

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

04/04/224 April 2022 Appointment of a voluntary liquidator

View Document

04/04/224 April 2022 Registered office address changed from Ditton Park Riding Court Road Datchet Slough SL3 9GL England to 6th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-04-04

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/06/1830 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH OWENS

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY ZOE PEPPER

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR RONALD CHARLES SERIES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ZOE PEPPER

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MRS ZOE LESLEY PEPPER

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR HUGH OWENS

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR DALJIT BASI

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DX SECURE MAIL LIMITED

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM DITTON PARK RIDING COURT RD DATCHET BERKSHIRE SL3 9GL ENGLAND

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM DX HOUSE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9JQ

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR DALJIT SINGH BASI

View Document

01/11/161 November 2016 SECRETARY APPOINTED MRS ZOE LESLEY PEPPER

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PAIN

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY SARITA WILKES

View Document

27/07/1627 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MRS SARITA KAUR WILKES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY RAQUEL MCGRATH

View Document

27/07/1527 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/08/131 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/08/123 August 2012 AUDITOR'S RESIGNATION

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR CVETKOVIC / 31/03/2011

View Document

12/07/1112 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document



30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MS RAQUEL MCGRATH

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW O'FLYNN

View Document

14/08/1014 August 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

12/08/1012 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR IAN RICHARD PAIN

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR PETAR CVETKOVIC

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COGHLAN

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR EMMA WATFORD

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WILKINSON / 30/06/2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/03/099 March 2009 SECRETARY APPOINTED MR MATTHEW JOSEPH O'FLYNN

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY IAN PAIN

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED JOHN BERNARD COGHLAN

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GREENBURY

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM DX HOUSE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9JQ

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: GISTERED OFFICE CHANGED ON 17/07/2008 FROM DX HOUSE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9JQ

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT WARNER

View Document

03/06/083 June 2008 SECRETARY APPOINTED IAN RICHARD PAIN

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/075 February 2007 COMPANY NAME CHANGED MAIL ACQUISITIONS (EBT TRUSTEES) LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 S366A DISP HOLDING AGM 31/12/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 10 SNOW HILL LONDON EC1A 2AL

View Document

28/09/0628 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/061 September 2006 COMPANY NAME CHANGED DE FACTO 1384 LIMITED CERTIFICATE ISSUED ON 01/09/06

View Document

28/06/0628 June 2006 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