- 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) |
---|---|---|---|
24 Apr 2016 | TM01 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 | |
24 Apr 2016 | TM01 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Michael James Newton as a director on 19 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 | |
12 Mar 2016 | AD01 | Registered office address changed from , Unit 1200 Daresbury Park, Daresbury, Warrington, WA4 4HS to 4th Floor Abbey House Booth Street Manchester M2 4AB on 12 March 2016 | |
01 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
09 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
09 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
30 Jun 2014 | AUD | Auditor's resignation | |
16 Jun 2014 | AUD | Auditor's resignation | |
11 Mar 2014 | CERTNM |
Company name changed dedicated microcomputers group LIMITED\certificate issued on 11/03/14
|
|
08 Jan 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
14 May 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Jan 2013 | CH03 | Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Michael James Newton on 28 January 2013 | |
11 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
11 Jan 2012 | TM02 | Termination of appointment of Sarah Bentley-Buchanan as a secretary | |
04 Jan 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
24 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 19 |