DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED
Company number 02558215
- Company Overview for DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED (02558215)
- Filing history for DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED (02558215)
- People for DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED (02558215)
- Charges for DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED (02558215)
- Registers for DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED (02558215)
- More for DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED (02558215)
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) |
---|---|---|---|
18 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AD04 | Register(s) moved to registered office address | |
23 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
16 Nov 2012 | TM01 | Termination of appointment of Jeffrey Stafeil as a director | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
14 Nov 2011 | AP01 | Appointment of Jeffrey Martin Stafeil as a director | |
14 Nov 2011 | TM02 | Termination of appointment of Geoffrey Adams as a secretary | |
14 Nov 2011 | TM01 | Termination of appointment of Eric Rundall as a director | |
14 Nov 2011 | TM01 | Termination of appointment of Geoffrey Adams as a director | |
14 Nov 2011 | TM01 | Termination of appointment of Ali Fata as a director | |
14 Nov 2011 | AP01 | Appointment of James Gregory as a director | |
14 Nov 2011 | AP01 | Appointment of Martin Becker as a director | |
06 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders |