Founded in 1988, Dcc (Milton Keynes) Ltd are based in London, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. This company does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 20 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2016 | |
LIQ MISC OC - N/A | 09 March 2016 | |
4.40 - N/A | 09 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 March 2016 | |
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 | 22 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 08 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 05 October 2012 | |
LIQ MISC - N/A | 13 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 April 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 September 2011 | |
4.40 - N/A | 30 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 27 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 11 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2010 | |
LIQ MISC - N/A | 16 February 2010 | |
AD01 - Change of registered office address | 05 October 2009 | |
4.68 - Liquidator's statement of receipts and payments | 25 September 2009 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2009 | |
4.68 - Liquidator's statement of receipts and payments | 13 October 2008 | |
4.68 - Liquidator's statement of receipts and payments | 16 April 2008 | |
4.68 - Liquidator's statement of receipts and payments | 15 October 2007 | |
2.34B - N/A | 20 September 2006 | |
2.24B - N/A | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 29 December 2005 | |
2.23B - N/A | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
2.23B - N/A | 08 December 2005 | |
2.17B - N/A | 23 November 2005 | |
287 - Change in situation or address of Registered Office | 12 October 2005 | |
2.12B - N/A | 11 October 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 13 December 2004 | |
AAMD - Amended Accounts | 14 September 2004 | |
AA - Annual Accounts | 25 May 2004 | |
AA - Annual Accounts | 07 May 2004 | |
363s - Annual Return | 28 February 2004 | |
288b - Notice of resignation of directors or secretaries | 14 October 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
363s - Annual Return | 07 February 2003 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 13 December 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 13 December 2000 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 14 December 1999 | |
287 - Change in situation or address of Registered Office | 05 October 1999 | |
AA - Annual Accounts | 02 April 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 23 December 1998 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 01 February 1998 | |
AA - Annual Accounts | 19 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1997 | |
363s - Annual Return | 27 December 1996 | |
287 - Change in situation or address of Registered Office | 02 December 1996 | |
363s - Annual Return | 31 January 1996 | |
AA - Annual Accounts | 03 April 1995 | |
363s - Annual Return | 10 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1994 | |
AA - Annual Accounts | 31 March 1994 | |
363s - Annual Return | 20 December 1993 | |
AA - Annual Accounts | 02 April 1993 | |
363s - Annual Return | 15 December 1992 | |
AA - Annual Accounts | 04 July 1992 | |
395 - Particulars of a mortgage or charge | 03 April 1992 | |
395 - Particulars of a mortgage or charge | 03 April 1992 | |
395 - Particulars of a mortgage or charge | 03 April 1992 | |
AA - Annual Accounts | 20 February 1992 | |
395 - Particulars of a mortgage or charge | 29 January 1992 | |
395 - Particulars of a mortgage or charge | 29 January 1992 | |
395 - Particulars of a mortgage or charge | 29 January 1992 | |
395 - Particulars of a mortgage or charge | 29 January 1992 | |
363b - Annual Return | 28 January 1992 | |
288 - N/A | 29 May 1991 | |
395 - Particulars of a mortgage or charge | 20 September 1990 | |
287 - Change in situation or address of Registered Office | 26 April 1990 | |
395 - Particulars of a mortgage or charge | 03 November 1989 | |
AUD - Auditor's letter of resignation | 11 July 1989 | |
288 - N/A | 05 July 1989 | |
288 - N/A | 05 July 1989 | |
287 - Change in situation or address of Registered Office | 05 July 1989 | |
395 - Particulars of a mortgage or charge | 29 June 1989 | |
395 - Particulars of a mortgage or charge | 29 June 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 June 1989 | |
288 - N/A | 25 April 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 April 1989 | |
NEWINC - New incorporation documents | 06 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 March 1992 | Fully Satisfied |
N/A |
Legal charge | 31 March 1992 | Fully Satisfied |
N/A |
Legal charge | 31 March 1992 | Fully Satisfied |
N/A |
Charge and assignment | 16 January 1992 | Fully Satisfied |
N/A |
Legal charge | 16 January 1992 | Fully Satisfied |
N/A |
Legal charge | 16 January 1992 | Fully Satisfied |
N/A |
Charge and assignment | 16 January 1992 | Fully Satisfied |
N/A |
Debenture | 12 September 1990 | Fully Satisfied |
N/A |
Legal charge | 13 October 1989 | Fully Satisfied |
N/A |
Floating charge | 16 June 1989 | Fully Satisfied |
N/A |
Legal charge | 16 June 1989 | Fully Satisfied |
N/A |