Advanced company searchLink opens in new window

DCE NETWORK SERVICES LIMITED

Company number NI608150

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
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