Advanced company searchLink opens in new window

DEDICATED MICROCOMPUTERS LIMITED

Company number 01630882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 268,430
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
  • GBP 268,430
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
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
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
  • GBP 268,430
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
  • RES13 ‐ Company business 14/10/2011
22 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 19