- Company Overview for DCE NETWORK SERVICES LIMITED (NI608150)
- Filing history for DCE NETWORK SERVICES LIMITED (NI608150)
- People for DCE NETWORK SERVICES LIMITED (NI608150)
- More for DCE NETWORK SERVICES LIMITED (NI608150)
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) |
---|---|---|---|
09 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2013 | DS01 | Application to strike the company off the register | |
21 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
24 Jul 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Mar 2013 | TM02 | Termination of appointment of Amanda Stoten as a secretary | |
10 Dec 2012 | CERTNM |
Company name changed data city exchange (NI) LTD\certificate issued on 10/12/12
|
|
27 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
27 Jul 2012 | AP03 | Appointment of Mrs Amanda Stoten as a secretary | |
26 Jul 2012 | CH01 | Director's details changed for Mr John Andrew Jackson Eland on 26 July 2012 | |
26 Jul 2012 | TM02 | Termination of appointment of Syban Ltd as a secretary | |
14 May 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
30 Jan 2012 | AD01 | Registered office address changed from Suite 4 Commercial Mews 93-97 Main Street Larne BT40 1HJ United Kingdom on 30 January 2012 | |
15 Nov 2011 | AP01 | Appointment of Mr Tim Chambers as a director | |
07 Jul 2011 | NEWINC | Incorporation |