- Company Overview for DC10 FINANCE LIMITED (04734702)
- Filing history for DC10 FINANCE LIMITED (04734702)
- People for DC10 FINANCE LIMITED (04734702)
- More for DC10 FINANCE LIMITED (04734702)
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) |
---|---|---|---|
02 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2009 | DS01 | Application to strike the company off the register | |
21 May 2009 | 288c | Director's Change of Particulars / paul newrick / 02/03/2009 / HouseName/Number was: , now: cedar house; Street was: the garden house, now: 14A rusham road; Area was: 2 vardens road, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW11 1RH, now: SW12 8TH | |
24 Apr 2009 | 363a | Return made up to 15/04/09; full list of members | |
29 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
20 Jun 2008 | 288c | Secretary's Change of Particulars / eileen smith / 17/06/2008 / HouseName/Number was: , now: 20; Street was: 37K rowley way, now: whaley road; Area was: abbey road, now: ; Post Town was: london, now: potters bar; Region was: , now: herts; Post Code was: NW8 0SH, now: EN6 2RA | |
30 Apr 2008 | 363a | Return made up to 15/04/08; full list of members | |
03 Feb 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
09 May 2007 | 363a | Return made up to 15/04/07; full list of members | |
08 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
04 May 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
27 Apr 2006 | 363a | Return made up to 15/04/06; full list of members | |
06 Feb 2006 | 244 | Delivery ext'd 3 mth 31/03/05 | |
27 Apr 2005 | 363a | Return made up to 15/04/05; full list of members | |
05 Feb 2005 | AA | Total exemption full accounts made up to 31 March 2004 | |
11 Jan 2005 | 225 | Accounting reference date shortened from 30/04/04 to 31/03/04 | |
27 Apr 2004 | 363a | Return made up to 15/04/04; full list of members | |
12 Mar 2004 | 288c | Director's particulars changed | |
10 Sep 2003 | 288c | Director's particulars changed | |
17 Jun 2003 | 288a | New secretary appointed | |
09 Jun 2003 | 288a | New director appointed | |
05 Jun 2003 | 288b | Director resigned | |
05 Jun 2003 | 288b | Secretary resigned | |
19 May 2003 | CERTNM | Company name changed wsm 91 LIMITED\certificate issued on 18/05/03 |