- Company Overview for DENSITRON TECHNOLOGIES LIMITED (01962726)
- Filing history for DENSITRON TECHNOLOGIES LIMITED (01962726)
- People for DENSITRON TECHNOLOGIES LIMITED (01962726)
- Charges for DENSITRON TECHNOLOGIES LIMITED (01962726)
- Insolvency for DENSITRON TECHNOLOGIES LIMITED (01962726)
- More for DENSITRON TECHNOLOGIES LIMITED (01962726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2012 | TM01 | Termination of appointment of Gregory Hayes as a director | |
13 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Jul 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
30 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
12 May 2011 | SH19 |
Statement of capital on 12 May 2011
|
|
12 May 2011 | CERT15 | Certificate of reduction of issued capital | |
12 May 2011 | OC138 | Reduction of iss capital and minute (oc) | |
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2010 | AD01 | Registered office address changed from , Floor 5 145 Cannon Street, London, EC4N 5BP on 7 September 2010 | |
13 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with bulk list of shareholders | |
15 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Gregory Mark Hayes on 30 May 2010 | |
11 Jun 2010 | CH03 | Secretary's details changed for Mr Timothy Stewart Pearson on 30 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Richard Ernest Lane on 30 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 30 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Timothy Stewart Pearson on 30 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Grahame Ritchie Falconer on 30 May 2010 | |
19 Feb 2010 | AP01 | Appointment of Mr John Kevin Farrell as a director | |
21 Aug 2009 | 288b | Appointment terminated director simon wharmby | |
03 Jul 2009 | 363a | Return made up to 31/05/09; bulk list available separately | |
30 Jun 2009 | 288c | Director's change of particulars / gregory hayes / 18/06/2009 | |
19 Jun 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
18 Aug 2008 | 288b | Appointment terminated director ralph baber | |
25 Jul 2008 | AA | Group of companies' accounts made up to 31 December 2007 |