- Company Overview for NORLAND DACS 22 LIMITED (05416288)
- Filing history for NORLAND DACS 22 LIMITED (05416288)
- People for NORLAND DACS 22 LIMITED (05416288)
- Charges for NORLAND DACS 22 LIMITED (05416288)
- Insolvency for NORLAND DACS 22 LIMITED (05416288)
- More for NORLAND DACS 22 LIMITED (05416288)
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) |
---|---|---|---|
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | AP03 | Appointment of Mr James Harvey Morris as a secretary on 30 January 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Kevin Patrick Mckenna as a director on 30 January 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Derek Lloyd as a director on 30 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Ian Arthur Henderson as a director on 30 January 2015 | |
09 Feb 2015 | TM02 | Termination of appointment of Shilla Pindoria as a secretary on 30 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Ms Esther Elaine Morley as a director on 30 January 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 2 Gresham Street London EC2V 7QP to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB on 2 February 2015 | |
05 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
16 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
16 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
10 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
02 Apr 2012 | AA | Full accounts made up to 31 March 2011 | |
08 Dec 2011 | AP01 | Appointment of Mr Keith Street as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Anant Patel as a director | |
22 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
06 May 2011 | AP01 | Appointment of Mr Kevin Mckenna as a director | |
05 May 2011 | TM01 | Termination of appointment of Andrew Salter as a director | |
05 May 2011 | TM01 | Termination of appointment of Nicholas Ralph as a director | |
20 Jan 2011 | AP03 | Appointment of Ms Shilla Pindoria as a secretary | |
20 Jan 2011 | TM02 | Termination of appointment of Dominic Murray as a secretary |