- Company Overview for DGC COMPUTING LTD (05748069)
- Filing history for DGC COMPUTING LTD (05748069)
- People for DGC COMPUTING LTD (05748069)
- More for DGC COMPUTING LTD (05748069)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2011 | DS01 | Application to strike the company off the register | |
19 Apr 2011 | AR01 |
Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
|
|
25 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
05 May 2010 | AD01 | Registered office address changed from C/O Richard Shears Fca the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 5 May 2010 | |
04 May 2010 | CH01 | Director's details changed for Derek George Cade on 1 January 2010 | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
06 Oct 2008 | 363s | Return made up to 20/03/08; no change of members | |
08 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jul 2007 | 363s | Return made up to 20/03/07; full list of members | |
26 Jun 2006 | 288a | New secretary appointed | |
26 Jun 2006 | 287 | Registered office changed on 26/06/06 from: marquess court 69 southampton row london WC1B 4ET | |
26 Jun 2006 | 288a | New director appointed | |
26 Jun 2006 | 288b | Director resigned | |
26 Jun 2006 | 288b | Secretary resigned | |
20 Mar 2006 | NEWINC | Incorporation |