Advanced company searchLink opens in new window

DX FINANCE LIMITED

Company number 05844349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2009 363a Return made up to 13/06/09; full list of members
31 Jul 2009 288c Director's change of particulars / ian pain / 01/01/2008
27 Jul 2009 288c Director's change of particulars / emma wilkinson / 30/06/2008
27 Jul 2009 288c Director's change of particulars / michael stone / 24/04/2007
06 Jul 2009 288b Appointment terminated director william rogers
09 Mar 2009 288a Secretary appointed mr matthew joseph o'flynn
09 Mar 2009 288b Appointment terminated secretary ian pain
15 Dec 2008 AA Full accounts made up to 30 June 2008
29 Jul 2008 288b Appointment terminated director james greenbury
29 Jul 2008 288b Appointment terminated director alan whelan
17 Jul 2008 363a Return made up to 13/06/08; full list of members
17 Jul 2008 353 Location of register of members
17 Jul 2008 287 Registered office changed on 17/07/2008 from dx house ridgeway iver buckinghamshire SL0 9JQ
09 Jun 2008 288b Appointment terminated secretary robert warner
03 Jun 2008 288a Secretary appointed ian richard pain
23 Jan 2008 AA Full accounts made up to 30 June 2007
25 Jun 2007 363a Return made up to 13/06/07; full list of members
25 Jun 2007 288b Secretary resigned
15 May 2007 288a New director appointed
14 Apr 2007 288b Secretary resigned
14 Apr 2007 288a New secretary appointed
14 Mar 2007 MEM/ARTS Memorandum and Articles of Association
05 Feb 2007 CERTNM Company name changed mail acquisitions finance limite d\certificate issued on 05/02/07
17 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution