- Company Overview for DEDICATED MICROCOMPUTERS LIMITED (01630882)
- Filing history for DEDICATED MICROCOMPUTERS LIMITED (01630882)
- People for DEDICATED MICROCOMPUTERS LIMITED (01630882)
- Charges for DEDICATED MICROCOMPUTERS LIMITED (01630882)
- Insolvency for DEDICATED MICROCOMPUTERS LIMITED (01630882)
- More for DEDICATED MICROCOMPUTERS LIMITED (01630882)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2021 | AM23 | Notice of move from Administration to Dissolution | |
27 May 2021 | AM10 | Administrator's progress report | |
18 Jan 2021 | AM06 | Notice of deemed approval of proposals | |
17 Dec 2020 | AM03 | Statement of administrator's proposal | |
23 Nov 2020 | AM01 | Appointment of an administrator | |
21 Oct 2020 | AC92 | Restoration by order of the court | |
02 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2019 | AM23 | Notice of move from Administration to Dissolution | |
03 Dec 2018 | AM10 | Administrator's progress report | |
15 Nov 2018 | AD01 | Registered office address changed from , 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 | |
26 Sep 2018 | AM11 | Notice of appointment of a replacement or additional administrator | |
26 Sep 2018 | AM16 | Notice of order removing administrator from office | |
24 May 2018 | AM10 | Administrator's progress report | |
25 Apr 2018 | AM19 | Notice of extension of period of Administration | |
12 Jan 2018 | AM10 | Administrator's progress report | |
11 Jan 2018 | 2.24B | Administrator's progress report to 3 October 2017 | |
26 Apr 2017 | 2.24B | Administrator's progress report to 3 April 2017 | |
25 Apr 2017 | AM19 | Notice of extension of period of Administration | |
23 Nov 2016 | 2.24B | Administrator's progress report to 14 October 2016 | |
04 Jul 2016 | F2.18 | Notice of deemed approval of proposals | |
04 Jul 2016 | 2.16B | Statement of affairs with form 2.14B | |
23 Jun 2016 | 2.17B | Statement of administrator's proposal | |
03 May 2016 | AD01 | Registered office address changed from , No. 1 Thellow Heath Park Northwich Road, Antrobus, Northwich, Cheshire, CW9 6JB, England to 4th Floor Abbey House Booth Street Manchester M2 4AB on 3 May 2016 | |
29 Apr 2016 | 2.12B | Appointment of an administrator |