- Company Overview for DYVELL INCINERATION SERVICES LIMITED (02858330)
- Filing history for DYVELL INCINERATION SERVICES LIMITED (02858330)
- People for DYVELL INCINERATION SERVICES LIMITED (02858330)
- More for DYVELL INCINERATION SERVICES LIMITED (02858330)
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) |
---|---|---|---|
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Apr 2012 | TM01 | Termination of appointment of David Lloyd as a director | |
14 Oct 2011 | AD01 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
07 Sep 2011 | AP01 | Appointment of Mr John Paul Johnston as a director | |
07 Sep 2011 | TM01 | Termination of appointment of Paul Simpson as a director | |
26 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 Dec 2010 | AP01 | Appointment of Paul Simpson as a director | |
13 Dec 2010 | TM01 | Termination of appointment of Mark Miller as a director | |
13 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
14 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
18 Feb 2009 | 288b | Appointment terminated director shazeen sacranie | |
18 Feb 2009 | 288b | Appointment terminated director richard kogler | |
22 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
16 Jun 2008 | 288b | Appointment terminated director william blyde | |
10 Apr 2008 | 288a | Director appointed mr david alan lloyd | |
06 Feb 2008 | 288a | New director appointed | |
22 Jan 2008 | 363a | Return made up to 30/09/07; full list of members | |
22 Jan 2008 | 353 | Location of register of members | |
30 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ | |
09 Nov 2006 | 363s |
Return made up to 30/09/06; full list of members
|