DYTECNA LIMITED

00865936
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
19 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2019 insolvency Liquidation In Administration Move To Dissolution 22 Buy now
06 Sep 2018 insolvency Liquidation In Administration Progress Report 22 Buy now
28 Feb 2018 insolvency Liquidation In Administration Progress Report 22 Buy now
02 Feb 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
02 Feb 2017 insolvency Liquidation In Administration Extension Of Period 1 Buy now
01 Sep 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
02 Feb 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
02 Feb 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
06 Dec 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
27 Apr 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
10 Apr 2015 insolvency Liquidation In Administration Proposals 30 Buy now
10 Mar 2015 officers Change of particulars for corporate director (Garton Management Ltd) 1 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Feb 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
06 Feb 2015 officers Termination of appointment of director (Martin Boulton) 1 Buy now
30 Jan 2015 officers Appointment of director (Mr Martin Boulton) 2 Buy now
30 Jan 2015 officers Termination of appointment of director (John James Charles Fulford) 1 Buy now
14 Jan 2015 accounts Annual Accounts 17 Buy now
19 Dec 2014 officers Termination of appointment of director (Anthony Peter Tortise) 1 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Aug 2014 officers Appointment of corporate director (Garton Management Ltd) 2 Buy now
06 Aug 2014 officers Appointment of director (Mr Anthony Peter Tortise) 2 Buy now
06 Aug 2014 officers Termination of appointment of director (James Arthur Fulford) 1 Buy now
06 Aug 2014 officers Termination of appointment of secretary (John James Charles Fulford) 1 Buy now
19 Nov 2013 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 25 Buy now
18 Jul 2013 officers Change of particulars for secretary (Mr John James Fulford) 1 Buy now
18 Jul 2013 officers Appointment of secretary (Mr John James Fulford) 1 Buy now
18 Jul 2013 officers Termination of appointment of secretary (Therese Fulford) 1 Buy now
18 Jul 2013 officers Termination of appointment of director (Therese Fulford) 1 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2012 annual-return Annual Return 7 Buy now
01 Oct 2012 accounts Annual Accounts 26 Buy now
11 Nov 2011 annual-return Annual Return 7 Buy now
11 Nov 2011 officers Change of particulars for secretary (Therese Fulford) 2 Buy now
11 Nov 2011 officers Change of particulars for director (James Arthur Fulford) 2 Buy now
11 Nov 2011 officers Change of particulars for director (Therese Fulford) 2 Buy now
05 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Oct 2011 mortgage Particulars of a mortgage or charge 11 Buy now
30 Sep 2011 accounts Annual Accounts 25 Buy now
02 Dec 2010 annual-return Annual Return 7 Buy now
02 Dec 2010 officers Change of particulars for director (Mr John James Charles Fulford) 2 Buy now
04 Oct 2010 accounts Annual Accounts 24 Buy now
25 Jan 2010 annual-return Annual Return 6 Buy now
25 Jan 2010 officers Change of particulars for director (Mr John James Charles Fulford) 2 Buy now
25 Jan 2010 officers Change of particulars for director (James Arthur Fulford) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Therese Fulford) 2 Buy now
04 Aug 2009 accounts Annual Accounts 22 Buy now
27 Feb 2009 annual-return Return made up to 08/11/08; full list of members 5 Buy now
10 Jul 2008 accounts Annual Accounts 20 Buy now
23 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
27 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
25 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 4 Buy now
25 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 4 Buy now
20 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 2007 annual-return Return made up to 08/11/07; no change of members 7 Buy now
07 Sep 2007 accounts Annual Accounts 21 Buy now
07 Dec 2006 annual-return Return made up to 08/11/06; full list of members 8 Buy now
04 Nov 2006 accounts Annual Accounts 19 Buy now
30 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2006 address Registered office changed on 30/06/06 from: 72 barwell business park leatherhead road chessington surrey KT9 2NZ 1 Buy now
01 Nov 2005 annual-return Return made up to 08/11/05; full list of members 8 Buy now
21 Apr 2005 accounts Annual Accounts 17 Buy now
02 Dec 2004 annual-return Return made up to 08/11/04; full list of members 9 Buy now
06 Aug 2004 accounts Annual Accounts 17 Buy now
19 Nov 2003 annual-return Return made up to 08/11/03; full list of members 9 Buy now
08 Jul 2003 accounts Annual Accounts 17 Buy now
09 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Mar 2003 mortgage Particulars of mortgage/charge 4 Buy now
21 Feb 2003 auditors Auditors Resignation Company 1 Buy now
19 Feb 2003 auditors Auditors Resignation Company 1 Buy now
16 Nov 2002 annual-return Return made up to 08/11/02; full list of members 9 Buy now
29 Apr 2002 accounts Annual Accounts 17 Buy now
29 Apr 2002 accounts Annual Accounts 20 Buy now
13 Nov 2001 annual-return Return made up to 08/11/01; full list of members 9 Buy now
13 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2000 annual-return Return made up to 08/11/00; full list of members 9 Buy now
30 Aug 2000 accounts Annual Accounts 20 Buy now
12 Nov 1999 annual-return Return made up to 08/11/99; full list of members 9 Buy now
02 Aug 1999 address Registered office changed on 02/08/99 from: dytechna LTD barwell business park, leatherhead r, chessington surrey KT9 2NZ 1 Buy now
23 Jun 1999 accounts Annual Accounts 20 Buy now
18 Apr 1999 address Registered office changed on 18/04/99 from: C80 barwell business park leatherhead road chessington surrey KT9 2NZ 1 Buy now
14 Dec 1998 annual-return Return made up to 08/11/98; no change of members 4 Buy now
22 May 1998 accounts Annual Accounts 19 Buy now
30 Apr 1998 address Registered office changed on 30/04/98 from: roebuck road chessington surrey KT9 1LN 1 Buy now
15 Jan 1998 auditors Auditors Resignation Company 1 Buy now
25 Nov 1997 annual-return Return made up to 08/11/97; full list of members 6 Buy now
14 Aug 1997 accounts Annual Accounts 17 Buy now
19 Jan 1997 capital Particulars of contract relating to shares 3 Buy now
19 Jan 1997 capital Ad 18/12/96--------- £ si 1000@1 2 Buy now
27 Dec 1996 capital Ad 18/12/96--------- £ si 1000@1=1000 £ ic 1000/2000 2 Buy now
27 Dec 1996 resolution Resolution 1 Buy now
27 Dec 1996 resolution Resolution 1 Buy now
27 Dec 1996 resolution Resolution 1 Buy now
27 Dec 1996 capital £ nc 1000/50000 18/12/96 1 Buy now