- Company Overview for DCO VENTURES I LIMITED (05180623)
- Filing history for DCO VENTURES I LIMITED (05180623)
- People for DCO VENTURES I LIMITED (05180623)
- Charges for DCO VENTURES I LIMITED (05180623)
- More for DCO VENTURES I LIMITED (05180623)
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) |
---|---|---|---|
20 Apr 2007 | 395 | Particulars of mortgage/charge | |
25 Mar 2007 | 288a | New director appointed | |
15 Mar 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/03/07 | |
15 Mar 2007 | 287 | Registered office changed on 15/03/07 from: unit k radford business centre radford way billericay essex CM12 0BZ | |
15 Mar 2007 | 288b | Secretary resigned;director resigned | |
15 Mar 2007 | 288a | New secretary appointed | |
15 Mar 2007 | 288a | New director appointed | |
15 Mar 2007 | 288a | New director appointed | |
10 Feb 2007 | 288b | Secretary resigned | |
28 Dec 2006 | 288a | New secretary appointed | |
02 Aug 2006 | 363s | Return made up to 15/07/06; full list of members | |
22 May 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
19 Oct 2005 | 287 | Registered office changed on 19/10/05 from: 126A high street billericay CM12 9DF | |
27 Jul 2005 | 363s | Return made up to 15/07/05; full list of members | |
10 Aug 2004 | 225 | Accounting reference date extended from 31/07/05 to 31/12/05 | |
15 Jul 2004 | 288b | Secretary resigned | |
15 Jul 2004 | NEWINC | Incorporation |