- Company Overview for DTR MANAGEMENT LTD (05708610)
- Filing history for DTR MANAGEMENT LTD (05708610)
- People for DTR MANAGEMENT LTD (05708610)
- More for DTR MANAGEMENT LTD (05708610)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2011 | AR01 |
Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-07-11
|
|
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2010 | CERTNM |
Company name changed fastline communications (fixline) LTD\certificate issued on 27/10/10
|
|
13 Aug 2010 | TM01 | Termination of appointment of Sarah Bishop as a director | |
13 Aug 2010 | AP01 | Appointment of Mr Duncan Robinson as a director | |
10 Aug 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
10 Aug 2010 | AD01 | Registered office address changed from Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS on 10 August 2010 | |
10 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2010 | TM02 | Termination of appointment of Sarah Bishop as a secretary | |
09 Aug 2010 | CH01 | Director's details changed for Ms Sarah Louise Bishop on 14 February 2010 | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2009 | CERTNM | Company name changed underwood computing LTD\certificate issued on 08/07/09 | |
02 Jul 2009 | 363a | Return made up to 14/02/09; full list of members | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Jun 2009 | 363a | Return made up to 14/02/08; full list of members | |
24 Jun 2009 | 288a | Secretary appointed ms sarah louise bishop | |
24 Jun 2009 | 288a | Director appointed ms sarah louise bishop | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS | |
17 Jun 2009 | 288b | Appointment terminated director beech directors LIMITED |