- Company Overview for DOCUTECH SOLUTIONS LIMITED (06968539)
- Filing history for DOCUTECH SOLUTIONS LIMITED (06968539)
- People for DOCUTECH SOLUTIONS LIMITED (06968539)
- Insolvency for DOCUTECH SOLUTIONS LIMITED (06968539)
- More for DOCUTECH SOLUTIONS LIMITED (06968539)
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) |
---|---|---|---|
03 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2013 | |
03 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2012 | AD01 | Registered office address changed from 21 Waters Edge Business Park Modwen Road Salford Greater Manchester M5 3EZ United Kingdom on 5 November 2012 | |
02 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | TM01 | Termination of appointment of Christopher Jason Dixon as a director on 14 June 2012 | |
06 Oct 2011 | AR01 |
Annual return made up to 21 July 2011 with full list of shareholders
Statement of capital on 2011-10-06
|
|
05 Oct 2011 | AP03 | Appointment of Mr Paul Flanagan as a secretary on 1 August 2010 | |
04 Oct 2011 | AP01 | Appointment of Mr Paul Flanagan as a director on 1 August 2010 | |
04 Oct 2011 | AD01 | Registered office address changed from 205B Old Clough Lane Worsley Manchester M28 7JB on 4 October 2011 | |
04 Oct 2011 | AP01 | Appointment of Mr Christopher Jason Dixon as a director on 1 August 2010 | |
04 Oct 2011 | TM01 | Termination of appointment of John Anthony Mclellan-Grant as a director on 31 July 2010 | |
04 Oct 2011 | TM02 | Termination of appointment of Elaine Isabelle Mclellan-Grant as a secretary on 31 July 2010 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for John Anthony Mclellan-Grant on 20 July 2010 | |
26 Aug 2009 | 288a | Secretary appointed elaine mclellan-grant | |
10 Aug 2009 | 88(2) | Ad 21/07/09 gbp si 10@1=10 gbp ic 2/12 | |
10 Aug 2009 | 288a | Director appointed john anthony mclellan-grant | |
23 Jul 2009 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
23 Jul 2009 | 288b | Appointment Terminated Director Aderyn Hurworth | |
21 Jul 2009 | NEWINC | Incorporation |