- Company Overview for DATACENTRE DISTRIBUTION LIMITED (08636998)
- Filing history for DATACENTRE DISTRIBUTION LIMITED (08636998)
- People for DATACENTRE DISTRIBUTION LIMITED (08636998)
- Charges for DATACENTRE DISTRIBUTION LIMITED (08636998)
- More for DATACENTRE DISTRIBUTION LIMITED (08636998)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2015 | DS01 | Application to strike the company off the register | |
09 Jun 2015 | AD01 | Registered office address changed from Unit 8 Park Seventeen, Moss Lane Whitefield Manchester M45 8FJ to C/O Mark Winter 4 Houndsfield Lane Wythall Birmingham B47 6LS on 9 June 2015 | |
04 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
04 Jun 2015 | TM02 | Termination of appointment of David Alan Smith as a secretary on 31 May 2015 | |
19 Dec 2014 | AP03 | Appointment of Mr David Alan Smith as a secretary on 1 November 2014 | |
18 Dec 2014 | TM02 | Termination of appointment of Simon George Greenhalgh as a secretary on 31 October 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | TM01 | Termination of appointment of Martin Andrew Smith as a director on 29 June 2014 | |
15 Feb 2014 | MR01 | Registration of charge 086369980001 | |
05 Aug 2013 | NEWINC |
Incorporation
|