- Company Overview for DX SECURE LTD (04072377)
- Filing history for DX SECURE LTD (04072377)
- People for DX SECURE LTD (04072377)
- Charges for DX SECURE LTD (04072377)
- Insolvency for DX SECURE LTD (04072377)
- More for DX SECURE LTD (04072377)
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) |
---|---|---|---|
09 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2017 | TM01 | Termination of appointment of Ian Richard Pain as a director on 3 November 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Petar Cvetkovic as a director on 14 July 2017 | |
19 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
07 Mar 2017 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
27 Oct 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
27 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
26 May 2016 | TM02 | Termination of appointment of Raquel Mcgrath as a secretary on 26 May 2016 | |
18 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2016 | |
26 Mar 2015 | AD01 | Registered office address changed from Dx House Ridgeway Iver Buckinghamshire SL0 9JQ to 15 Canada Square London E14 5GL on 26 March 2015 | |
25 Mar 2015 | 4.70 | Declaration of solvency | |
25 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | MR04 | Satisfaction of charge 5 in full | |
20 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2014 | |
30 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 8 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 10 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 7 in full | |
27 Jan 2015 | MR04 | Satisfaction of charge 040723770011 in full | |
27 Jan 2015 | MR04 | Satisfaction of charge 040723770012 in full | |
28 Nov 2014 | SH19 |
Statement of capital on 28 November 2014
|
|
28 Nov 2014 | CAP-SS | Solvency Statement dated 27/11/14 |