- Company Overview for DCSL LIMITED (06725101)
- Filing history for DCSL LIMITED (06725101)
- People for DCSL LIMITED (06725101)
- Charges for DCSL LIMITED (06725101)
- More for DCSL LIMITED (06725101)
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) |
---|---|---|---|
22 Oct 2011 | AD01 | Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ Uk on 22 October 2011 | |
22 Oct 2011 | AP04 | Appointment of Anglia Business Services Limited as a secretary | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 10 September 2010
|
|
13 Sep 2010 | AP01 | Appointment of Ms Samantha Marie Lidford as a director | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2010 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
12 Feb 2010 | CH04 | Secretary's details changed for Castlefield Secretaries Limited on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Mr Derek Curtis on 12 February 2010 | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2008 | NEWINC | Incorporation |