About

Registered Number: 05058516
Date of Incorporation: 27/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 17 Greenwood Avenue, Portsmouth, PO6 3NP

 

Based in Portsmouth, Dac Technical Documentation Ltd was established in 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORSAR, David Alexander 03 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CORSAR, Joanne 09 February 2005 - 1
COPE, Michael 27 February 2004 03 March 2004 1
THOMAS, Christine Elizabeth 03 March 2004 08 February 2005 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AA - Annual Accounts 14 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
363a - Annual Return 21 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 26 March 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
363s - Annual Return 11 May 2005
287 - Change in situation or address of Registered Office 18 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 13 May 2004
225 - Change of Accounting Reference Date 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.