DX GROUP LIMITED

Dx House Dx House, Iver, SL0 9JQ, Buckinghamshire
StatusDISSOLVED
Company No.05769062
CategoryPrivate Limited Company
Incorporated04 Apr 2006
Age18 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution30 Jun 2015
Years8 years, 10 months, 18 days

SUMMARY

DX GROUP LIMITED is an dissolved private limited company with number 05769062. It was incorporated 18 years, 1 month, 14 days ago, on 04 April 2006 and it was dissolved 8 years, 10 months, 18 days ago, on 30 June 2015. The company address is Dx House Dx House, Iver, SL0 9JQ, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Mar 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Miscellaneous

Date: 05 Nov 2014

Category: Miscellaneous

Type: MISC

Description: A set of accounts for dx (group) PLC, company number 8696699, was entered on this company in error. The document has now been removed and transferred to the correct company record.

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Auditors resignation company

Date: 03 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Petar Cvetkovic

Change date: 2011-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raquel Mcgrath

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Raquel Mcgrath

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Raquel Mcgrath

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2011

Action Date: 19 Jul 2010

Category: Capital

Type: SH01

Capital : 237,487,564 GBP

Date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-04

Officer name: Mr Ian Richard Pain

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew O'flynn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Joseph O'flynn

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Pain

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Tebbutt

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hoare

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexis Dormandy

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Dickinson

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Resolution

Date: 20 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 01 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Martin Tebbutt

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Coghlan

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date

Date: 29 Jun 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Ian Richard Pain

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexis Paul Momtchiloff Dormandy

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Mark Simon Dickinson

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Mr Ian Richard Pain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mitchell

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Michael Adrian Stone

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bernard Coghlan

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Hoare

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Petar Cvetkovic

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Coghlan

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stone

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian gray

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james greenbury

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director emma wilkinson

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mark simon dickinson

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william rogers

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian pain / 01/01/2008

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael stone / 24/04/2007

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan whelan

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert warner

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed ian richard pain

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed alexis paul momtchiloff dormandy

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 05/11/07--------- £ si [email protected]=2083 £ ic 158484885/158486968

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/09/06-04/09/06 £ si [email protected]=136551

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mail acquisitions holdings limit ed\certificate issued on 19/02/07

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/01/07--------- £ si [email protected]=16562 £ ic 158597294/158613856

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/09/06--------- £ si [email protected]=591666 £ si 158002501@1=158002501 £ ic 3127/158597294

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/09/06--------- £ si [email protected]=3125 £ ic 2/3127

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/09/06

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 13/09/06 from: 10 snow hill london EC1A 2AL

Documents

View document PDF

Resolution

Date: 13 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

FIVE ON FIVE LIMITED

ABERCORN HOUSE, 79 RENFREW ROAD,RENFREWSHIRE,PA3 4DA

Number:SC279015
Status:ACTIVE
Category:Private Limited Company

LAJPAL GRILL LIMITED

392 HOE STREET,LONDON,E17 9AA

Number:10800505
Status:ACTIVE
Category:Private Limited Company

LATERALLY LTD

16 HIGH STREET,NORTHAMPTON,NN7 4PX

Number:11464413
Status:ACTIVE
Category:Private Limited Company

LDR PROPERTIES LIMITED

17 ST PETERS PLACE,FLEETWOOD,FY7 6EB

Number:09993685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIONEER PROPERTIES (NORTH WEST) LIMITED

2 MARLBOROUGH ROAD,MANCHESTER,M46 9LS

Number:01195750
Status:ACTIVE
Category:Private Limited Company

TOMOV LIMITED

46 FRESHFIELD DRIVE,LONDON,N14 4QW

Number:06575142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source