-
DCI ENERGY CONTROL LIMITED - Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom
Company Information
- Company registration number
- NI028973
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lecale Cf 50 Stranmillis Embankment
- Belfast
- BT9 5FL Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL UK
Management
- Managing Directors
- BEIRNE, Martin Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1994-11-23
- Age Of Company 1994-11-23 29 years
- SIC/NACE
- 43220
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-11-17
- Annual Return
- Due Date: 2017-12-01
- Last Date: 2016-11-17
-
DCI ENERGY CONTROL LIMITED Company Description
- DCI ENERGY CONTROL LIMITED is a ltd registered in United Kingdom with the Company reg no NI028973. Its current trading status is "live". It was registered 1994-11-23. It has declared SIC or NACE codes as "43220". It has 1 director The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-11-17.It can be contacted at Lecale Cf 50 Stranmillis Embankment .
Get DCI ENERGY CONTROL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dci Energy Control Limited - Lecale Cf 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom
- 1994-11-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DCI ENERGY CONTROL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-05) - AD01
-
liquidation-appointment-of-liquidator-northern-ireland (2020-11-05) - 4.32(NI)
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-order (2019-02-15) - COCOMP
keyboard_arrow_right 2018
-
dissolved-compulsory-strike-off-suspended (2018-01-09) - DISS16(SOAS)
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
termination-director-company-with-name-termination-date (2017-05-12) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-16) - AA
-
gazette-filings-brought-up-to-date (2016-02-23) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
-
gazette-notice-compulsory (2016-02-16) - GAZ1
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-02-09) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
termination-director-company-with-name-termination-date (2015-02-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-10-02) - AA
-
termination-director-company-with-name-termination-date (2015-02-13) - TM01
keyboard_arrow_right 2014
-
capital-cancellation-shares (2014-11-26) - SH06
-
capital-cancellation-shares (2014-10-16) - SH06
-
accounts-with-accounts-type-total-exemption-full (2014-09-29) - AA
-
resolution (2014-05-20) - RESOLUTIONS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-13) - AA
-
appoint-person-director-company-with-name (2013-05-22) - AP01
-
appoint-person-director-company-with-name (2013-05-23) - AP01
-
capital-allotment-shares (2013-05-23) - SH01
-
mortgage-satisfy-charge-full (2013-11-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-13) - AR01
-
capital-allotment-shares (2013-07-04) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-21) - AA
-
appoint-person-director-company-with-name (2012-04-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-22) - AA
-
appoint-person-director-company-with-name (2011-02-17) - AP01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-08) - AA
-
termination-director-company-with-name (2010-12-02) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-02) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
-
change-person-director-company-with-change-date (2009-11-25) - CH01
-
change-person-secretary-company-with-change-date (2009-11-25) - CH03
-
legacy (2009-08-10) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-06-12) - AC(NI)
-
legacy (2008-02-05) - 371SR(NI)
-
legacy (2008-11-24) - 371S(NI)
-
particulars-of-a-mortgage-charge (2008-02-15) - 402(NI)
keyboard_arrow_right 2007
-
legacy (2007-05-30) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-12-18) - 371S(NI)
-
legacy (2006-06-27) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-02-17) - 411A(NI)
-
legacy (2005-05-06) - AC(NI)
-
legacy (2005-11-27) - 296(NI)
-
legacy (2005-12-09) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-10-05) - AC(NI)
-
legacy (2004-12-09) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-11-24) - 371S(NI)
-
legacy (2003-04-14) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-11-26) - 371S(NI)
-
legacy (2002-05-13) - AC(NI)
keyboard_arrow_right 2001
-
legacy (2001-06-22) - AC(NI)
-
legacy (2001-11-26) - 296(NI)
-
legacy (2001-11-26) - 371S(NI)
keyboard_arrow_right 2000
-
legacy (2000-07-14) - AC(NI)
-
legacy (2000-11-24) - 371S(NI)
keyboard_arrow_right 1999
-
legacy (1999-12-06) - 371S(NI)
-
legacy (1999-04-14) - AC(NI)
-
legacy (1999-01-22) - 296(NI)
-
legacy (1999-01-05) - 371S(NI)
keyboard_arrow_right 1998
-
legacy (1998-08-25) - AC(NI)
keyboard_arrow_right 1997
-
legacy (1997-12-02) - 371S(NI)
-
legacy (1997-06-13) - AC(NI)
keyboard_arrow_right 1996
-
legacy (1996-12-10) - 371S(NI)
-
legacy (1996-12-10) - 296(NI)
-
legacy (1996-07-19) - AC(NI)
keyboard_arrow_right 1995
-
legacy (1995-02-08) - 296(NI)
-
legacy (1995-02-10) - G98-2(NI)
-
particulars-of-a-mortgage-charge (1995-03-08) - 402(NI)
-
legacy (1995-11-29) - 371S(NI)
-
legacy (1995-07-31) - 232(NI)
keyboard_arrow_right 1994
-
legacy (1994-11-23) - G23(NI)
-
legacy (1994-11-23) - G21(NI)
-
legacy (1994-11-23) - MEM(NI)
-
legacy (1994-11-23) - ARTS(NI)
-
incorporation-company (1994-11-23) - NEWINC