DX ENGINEERING SOLUTIONS LTD.

05794945
C12 MARQUIS COURT MARQUIS WAY TEAM VALLEY GATESHEAD NE11 0RU

Documents

Documents
Date Category Description Pages
21 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
21 Sep 2018 insolvency Liquidation Compulsory Return Final Meeting 10 Buy now
15 Feb 2018 insolvency Liquidation Compulsory Winding Up Progress Report 10 Buy now
15 Feb 2016 insolvency Liquidation Miscellaneous 6 Buy now
13 Feb 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
13 Feb 2015 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
27 Jan 2015 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
27 Jan 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2014 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
15 Aug 2014 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
10 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jul 2014 mortgage Registration of a charge 39 Buy now
12 Jun 2014 annual-return Annual Return 5 Buy now
29 May 2014 officers Termination of appointment of director (Stuart Bailey) 1 Buy now
27 Nov 2013 mortgage Registration of a charge 24 Buy now
18 Jul 2013 accounts Annual Accounts 6 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
24 Oct 2012 capital Return of Allotment of shares 3 Buy now
24 Oct 2012 officers Change of particulars for director (Mr Stuart David Bailey) 2 Buy now
23 Jul 2012 officers Appointment of director (Mr Stuart David Bailey) 3 Buy now
23 Jul 2012 officers Termination of appointment of director (Natalie Towler) 2 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
24 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
10 Oct 2011 accounts Annual Accounts 6 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
21 Sep 2009 officers Director appointed jaime towler 1 Buy now
21 Sep 2009 capital Ad 21/09/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
13 Jul 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
13 Jul 2009 accounts Annual Accounts 6 Buy now
01 Aug 2008 accounts Annual Accounts 7 Buy now
21 May 2008 annual-return Return made up to 25/04/08; full list of members 3 Buy now
18 Feb 2008 accounts Annual Accounts 7 Buy now
24 Jan 2008 officers New secretary appointed 1 Buy now
24 Jan 2008 officers Secretary resigned 1 Buy now
07 Dec 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 2A-3A, bedford place southampton hampshire SO15 2DB 1 Buy now
08 May 2007 annual-return Return made up to 25/04/07; full list of members 2 Buy now
20 Sep 2006 officers Director's particulars changed 1 Buy now
25 Apr 2006 incorporation Incorporation Company 14 Buy now