DEXATON LIMITED

05860732
8A WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE BUCKINGHAMSHIRE HP22 4LW HP22 4LW

Documents

Documents
Date Category Description Pages
05 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
08 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
25 Jul 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 accounts Annual Accounts 5 Buy now
02 Aug 2010 annual-return Annual Return 3 Buy now
22 Mar 2010 accounts Annual Accounts 5 Buy now
16 Jul 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
19 Feb 2009 accounts Annual Accounts 5 Buy now
17 Jul 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
17 Jul 2008 officers Director's Change of Particulars / stephen collie / 17/07/2008 / Date of Birth was: 27-Mar-1976, now: none; HouseName/Number was: , now: 18; Street was: 18 tivoli street, now: tivoli street; Occupation was: it consultancy, now: it consultant 1 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from 18 tivoli street cheltenham gloucestershire GL50 2UW 1 Buy now
31 Mar 2008 accounts Annual Accounts 11 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from palladium house 1-4 argyll street london W1F 7LD 1 Buy now
07 Feb 2008 officers Secretary resigned 1 Buy now
29 Aug 2007 annual-return Return made up to 28/06/07; full list of members 6 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
05 Jan 2007 officers New secretary appointed 2 Buy now
11 Sep 2006 officers Secretary resigned 1 Buy now
11 Sep 2006 officers Director resigned 1 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: 788-790 finchley road london NW11 7TJ 1 Buy now
28 Jun 2006 incorporation Incorporation Company 16 Buy now