Advanced company searchLink opens in new window

DULAS WIND SERVICES LTD

Company number 08034323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 April 2013
01 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013
01 May 2013 TM01 Termination of appointment of Guy Watson as a director
01 May 2013 TM01 Termination of appointment of Michael Phillips as a director
01 May 2013 TM01 Termination of appointment of Guy Watson as a director
01 May 2013 TM01 Termination of appointment of Michael Phillips as a director
01 May 2013 AP03 Appointment of Ms Alison Joan Banton as a secretary
13 Jun 2012 CERTNM Company name changed mandaco 731 LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
12 Jun 2012 AD01 Registered office address changed from , C/O Acuity Legal, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL, United Kingdom on 12 June 2012
12 Jun 2012 AP01 Appointment of Mr Michael John Phillips as a director
12 Jun 2012 AP01 Appointment of Mr Andrew John Rowbottom as a director
12 Jun 2012 AP01 Appointment of Mr Guy Roger Watson as a director
11 Jun 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
11 Jun 2012 TM01 Termination of appointment of Stephen Berry as a director
11 Jun 2012 TM02 Termination of appointment of M and a Secretaries as a secretary
11 Jun 2012 TM01 Termination of appointment of M and a Nominees Limited as a director
11 Jun 2012 AP01 Appointment of Mr Daniel Hammond as a director
17 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted