Advanced company searchLink opens in new window

DOCUTECH SOLUTIONS LIMITED

Company number 06968539

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-19
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
  • GBP 2
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