Download leads from Nexok and grow your business. Find out more

DCM Financial Solutions Limited

Documents

Total Documents68
Total Pages172

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off
26 July 2011Final Gazette dissolved via compulsory strike-off
12 April 2011First Gazette notice for compulsory strike-off
12 April 2011First Gazette notice for compulsory strike-off
11 November 2010Termination of appointment of Aaron Smith as a director
11 November 2010Termination of appointment of Aaron Smith as a director
9 October 2010Compulsory strike-off action has been discontinued
9 October 2010Compulsory strike-off action has been discontinued
6 October 2010Secretary's details changed for Citadel Secretarial Services Limited on 24 April 2010
6 October 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
6 October 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
6 October 2010Secretary's details changed for Citadel Secretarial Services Limited on 24 April 2010
30 September 2010Director's details changed for Mr Aaron Stephen Smith on 1 September 2010
30 September 2010Director's details changed for Mr Aaron Stephen Smith on 1 September 2010
30 September 2010Director's details changed for Mr Aaron Stephen Smith on 1 September 2010
16 September 2010Termination of appointment of Simon Smith Baird as a director
16 September 2010Termination of appointment of Aaron Smith as a director
16 September 2010Termination of appointment of Aaron Smith as a director
16 September 2010Termination of appointment of Simon Smith Baird as a director
8 September 2010Director's details changed for Mr Simon Smith Baird on 1 September 2010
8 September 2010Director's details changed for Mr Simon Smith Baird on 1 September 2010
8 September 2010Director's details changed for Mr Aaron Stephen Smith on 1 September 2010
8 September 2010Secretary's details changed for Mr Simon Smith Baird on 1 September 2010
8 September 2010Director's details changed for Mr Aaron Stephen Smith on 1 September 2010
8 September 2010Director's details changed for Mr Simon Smith Baird on 1 September 2010
8 September 2010Secretary's details changed for Mr Simon Smith Baird on 1 September 2010
8 September 2010Secretary's details changed for Mr Simon Smith Baird on 1 September 2010
8 September 2010Director's details changed for Mr Aaron Stephen Smith on 1 September 2010
24 August 2010First Gazette notice for compulsory strike-off
24 August 2010First Gazette notice for compulsory strike-off
15 June 2010Termination of appointment of Sentley Wilson as a director
15 June 2010Termination of appointment of Sentley Wilson as a director
14 June 2010Termination of appointment of Citadel Secretarial Services Limited as a secretary
14 June 2010Appointment of Mr Aaron Stephen Smith as a director
14 June 2010Appointment of Mr Simon Smith Baird as a director
14 June 2010Appointment of Mr Simon Smith Baird as a secretary
14 June 2010Termination of appointment of Citadel Secretarial Services Limited as a secretary
14 June 2010Appointment of Mr Simon Smith Baird as a secretary
14 June 2010Appointment of Mr Aaron Stephen Smith as a director
14 June 2010Appointment of Mr Simon Smith Baird as a director
8 June 2010Appointment of Aaron Stephen Smith as a director
8 June 2010Appointment of Simon Smith Baird as a director
8 June 2010Appointment of Aaron Stephen Smith as a director
8 June 2010Appointment of Simon Smith Baird as a director
22 December 2009Termination of appointment of John Baird as a director
22 December 2009Termination of appointment of John Baird as a director
11 December 2009Appointment of Sentley Robert Wilson as a director
11 December 2009Appointment of Sentley Robert Wilson as a director
17 November 2009Accounts for a dormant company made up to 31 March 2009
17 November 2009Accounts for a dormant company made up to 31 March 2009
9 June 2009Return made up to 24/04/09; full list of members
9 June 2009Return made up to 24/04/09; full list of members
3 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009
3 November 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009
19 September 2008Company name changed dcm mortgage solutions LIMITED\certificate issued on 19/09/08
19 September 2008Company name changed dcm mortgage solutions LIMITED\certificate issued on 19/09/08
24 April 2008Secretary appointed citadel secretarial services LIMITED
24 April 2008Director appointed john barry baird
24 April 2008Incorporation
24 April 2008Director appointed john barry baird
24 April 2008Incorporation
24 April 2008Appointment Terminated Director london law services LIMITED
24 April 2008Appointment terminated director london law services LIMITED
24 April 2008Registered office changed on 24/04/2008 from marquess court 69 southampton row london WC1B 4ET england
24 April 2008Appointment Terminated Secretary london law secretarial LIMITED
24 April 2008Secretary appointed citadel secretarial services LIMITED
24 April 2008Registered office changed on 24/04/2008 from marquess court 69 southampton row london WC1B 4ET england
24 April 2008Appointment terminated secretary london law secretarial LIMITED
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed