- Company Overview for DCV TECHNOLOGIES LIMITED (05830914)
- Filing history for DCV TECHNOLOGIES LIMITED (05830914)
- People for DCV TECHNOLOGIES LIMITED (05830914)
- Charges for DCV TECHNOLOGIES LIMITED (05830914)
- More for DCV TECHNOLOGIES LIMITED (05830914)
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) |
---|---|---|---|
15 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
15 Jun 2011 | TM01 | Termination of appointment of Andrew Green as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Nov 2010 | TM02 | Termination of appointment of Prangige Dabare as a secretary | |
05 Nov 2010 | TM01 | Termination of appointment of Prangige Dabare as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Ronald Christopher Mathews as a director | |
24 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Jul 2009 | 288c | Director and secretary's change of particulars / prangige dabare / 01/07/2009 | |
10 Jul 2009 | 288c | Director and secretary's change of particulars / prangige chanaka / 01/07/2009 | |
16 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 May 2009 | 288c | Director and secretary's change of particulars / prangige chanaka / 30/04/2009 | |
05 May 2009 | 288c | Director and secretary's change of particulars / prangige chanaka / 30/04/2009 | |
02 Sep 2008 | 363a | Return made up to 30/05/08; full list of members | |
31 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jun 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
30 May 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
29 May 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
23 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2007 | CERTNM | Company name changed digital cvs LIMITED\certificate issued on 19/12/07 | |
15 Jun 2007 | 363a | Return made up to 30/05/07; full list of members | |
17 Nov 2006 | 287 | Registered office changed on 17/11/06 from: 138-140 park lane hornchurch essex RM11 1BE | |
12 Sep 2006 | 88(2)R | Ad 30/05/06--------- £ si 99@1=99 £ ic 1/100 |