DCB IT CONSULTING LIMITED

06222885
87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH RM11 1BH

Documents

Documents
Date Category Description Pages
26 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
31 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Aug 2010 accounts Annual Accounts 6 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Change of particulars for director (Derek Charles Banks) 2 Buy now
25 Oct 2009 accounts Annual Accounts 6 Buy now
28 Apr 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
16 Jan 2009 accounts Annual Accounts 7 Buy now
25 Apr 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
25 Apr 2008 officers Secretary's Change of Particulars / lynn banks / 25/04/2008 / HouseName/Number was: , now: 125; Street was: 1094 eastern avenue, now: cambus road; Area was: newbury park, now: ; Post Town was: ilford, now: canning town; Region was: essex, now: london; Post Code was: IG2 7SF, now: E16 4AX 1 Buy now
08 Jun 2007 accounts Accounting reference date shortened from 30/04/08 to 31/03/08 1 Buy now
06 Jun 2007 capital Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Jun 2007 officers Secretary resigned 1 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
06 Jun 2007 officers New director appointed 2 Buy now
06 Jun 2007 officers New secretary appointed 2 Buy now
23 Apr 2007 incorporation Incorporation Company 19 Buy now