The Dynamic Positioning Centre Ltd was founded on 19 June 2000 and has its registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Gilmour, Samantha for the company. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILMOUR, Samantha | 19 June 2000 | 13 July 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 December 2018 | |
LIQ14 - N/A | 10 September 2018 | |
LIQ02 - N/A | 02 October 2017 | |
AD01 - Change of registered office address | 11 September 2017 | |
RESOLUTIONS - N/A | 07 September 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AA - Annual Accounts | 20 February 2017 | |
CH01 - Change of particulars for director | 21 September 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AA01 - Change of accounting reference date | 03 October 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AP01 - Appointment of director | 01 August 2012 | |
AP01 - Appointment of director | 01 August 2012 | |
TM01 - Termination of appointment of director | 01 August 2012 | |
TM01 - Termination of appointment of director | 01 August 2012 | |
AP01 - Appointment of director | 01 August 2012 | |
TM02 - Termination of appointment of secretary | 01 August 2012 | |
AP01 - Appointment of director | 01 August 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AA01 - Change of accounting reference date | 03 October 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH03 - Change of particulars for secretary | 13 July 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 15 April 2009 | |
225 - Change of Accounting Reference Date | 29 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2008 | |
363a - Annual Return | 23 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2008 | |
AA - Annual Accounts | 28 October 2007 | |
RESOLUTIONS - N/A | 17 July 2007 | |
363a - Annual Return | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2007 | |
AA - Annual Accounts | 17 April 2007 | |
225 - Change of Accounting Reference Date | 02 November 2006 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 06 February 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 November 2005 | |
363s - Annual Return | 13 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2004 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 23 June 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
AA - Annual Accounts | 20 July 2003 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 20 July 2001 | |
363s - Annual Return | 28 June 2001 | |
395 - Particulars of a mortgage or charge | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
225 - Change of Accounting Reference Date | 15 August 2000 | |
288a - Notice of appointment of directors or secretaries | 15 August 2000 | |
288a - Notice of appointment of directors or secretaries | 15 August 2000 | |
288b - Notice of resignation of directors or secretaries | 15 August 2000 | |
NEWINC - New incorporation documents | 19 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2004 | Outstanding |
N/A |
Debenture | 08 May 2001 | Fully Satisfied |
N/A |