- Company Overview for DCI CARD SERVICES LIMITED (NI044205)
- Filing history for DCI CARD SERVICES LIMITED (NI044205)
- People for DCI CARD SERVICES LIMITED (NI044205)
- Insolvency for DCI CARD SERVICES LIMITED (NI044205)
- More for DCI CARD SERVICES LIMITED (NI044205)
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
|
|
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
|
|
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
|
|
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
|
|
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 |