Advanced company searchLink opens in new window

DIGITAL COPIER SYSTEMS (SOUTHERN) LIMITED

Company number 06831543

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2012 DS01 Application to strike the company off the register
26 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 CH01 Director's details changed for Nigel Wallis on 31 May 2011
02 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 TM01 Termination of appointment of Robert Hogg as a director
15 Jun 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
13 Apr 2009 288a Director appointed robert hogg
07 Apr 2009 288a Director appointed nigel wallis
07 Apr 2009 288a Secretary appointed kathryn castle
07 Apr 2009 287 Registered office changed on 07/04/2009 from 24-26 museum street ipswich suffolk IP1 1HZ
07 Apr 2009 288b Appointment Terminated Director birketts directors LIMITED
07 Apr 2009 288b Appointment Terminated Secretary birketts secretaries LIMITED
07 Apr 2009 288b Appointment Terminated Director james austin
26 Mar 2009 CERTNM Company name changed bideawhile 617 LIMITED\certificate issued on 27/03/09
27 Feb 2009 NEWINC Incorporation