Advanced company searchLink opens in new window

DCI CARD SERVICES LIMITED

Company number NI044205

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)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.72(NI) Return of final meeting in a members' voluntary winding up
05 Jul 2016 4.69(NI) Statement of receipts and payments to 26 April 2016
02 Jun 2015 AD01 Registered office address changed from Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road Eglinton Londonderry BT47 3XX to Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 2 June 2015
07 May 2015 4.71(NI) Declaration of solvency
07 May 2015 VL1 Appointment of a liquidator
07 May 2015 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
16 Apr 2015 TM01 Termination of appointment of Lee John Everett as a director on 1 April 2015
06 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
08 Oct 2014 AD01 Registered office address changed from 176 Clooney Road Greysteel Co Londonderry BT47 3DY to Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road Eglinton Londonderry BT47 3XX on 8 October 2014
28 Aug 2014 AP01 Appointment of Mr William Stanley Holmes as a director on 22 May 2014
28 Aug 2014 TM01 Termination of appointment of Loreen Elizabeth Nicholl as a director on 22 May 2014
28 Aug 2014 TM01 Termination of appointment of Hugh Anthony Nicholl as a director on 22 May 2014
28 Aug 2014 TM01 Termination of appointment of Hugh Anthony Nicholl as a director on 22 May 2014
28 Aug 2014 TM01 Termination of appointment of Gary Martin Nicholl as a director on 22 May 2014
28 Aug 2014 TM01 Termination of appointment of Colin Anthony Nicholl as a director on 22 May 2014
28 Aug 2014 AP01 Appointment of Mr Lee Everett as a director on 22 May 2014
28 Aug 2014 TM02 Termination of appointment of Gary Martin Nicholl as a secretary on 22 May 2014
18 Jul 2014 CERTNM Company name changed nicholl card services LIMITED\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-05-22
18 Jul 2014 CONNOT Change of name notice
01 Jul 2014 AUD Auditor's resignation
03 Mar 2014 AA Accounts for a small company made up to 31 May 2013
11 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
11 Nov 2013 AP03 Appointment of Mr Gary Martin Nicholl as a secretary
11 Nov 2013 TM02 Termination of appointment of Malcolm Joyce as a secretary