Advanced company searchLink opens in new window

DX SECURE LTD

Company number 04072377

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)
04 May 2010 AP01 Appointment of Mr Petar Cvetkovic as a director
04 May 2010 TM01 Termination of appointment of Michael Stone as a director
29 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Sep 2009 363a Return made up to 09/09/09; full list of members
24 Sep 2009 288c Director's change of particulars / ian pain / 01/01/2008
24 Sep 2009 288c Director's change of particulars / michael stone / 24/04/2007
27 Feb 2009 288a Secretary appointed mr matthew joseph o'flynn
27 Feb 2009 288b Appointment terminated secretary ian pain
15 Dec 2008 AA Full accounts made up to 30 June 2008
04 Nov 2008 363a Return made up to 09/09/08; full list of members
29 Jul 2008 288b Appointment terminated director james greenbury
29 Jul 2008 288b Appointment terminated director alan whelan
09 Jun 2008 288b Appointment terminated secretary robert warner
03 Jun 2008 288a Secretary appointed ian richard pain
29 Feb 2008 395 Particulars of a mortgage or charge / charge no: 10
23 Jan 2008 AA Full accounts made up to 30 June 2007
03 Oct 2007 363a Return made up to 09/09/07; full list of members
15 May 2007 288a New director appointed
14 Apr 2007 288b Secretary resigned
14 Apr 2007 288a New secretary appointed
17 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Jan 2007 288a New director appointed
06 Dec 2006 288a New director appointed
27 Nov 2006 363s Return made up to 09/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed