- Company Overview for DIVERSEY UK SERVICES LIMITED (00530187)
- Filing history for DIVERSEY UK SERVICES LIMITED (00530187)
- People for DIVERSEY UK SERVICES LIMITED (00530187)
- Charges for DIVERSEY UK SERVICES LIMITED (00530187)
- More for DIVERSEY UK SERVICES LIMITED (00530187)
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) |
---|---|---|---|
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Oct 2012 | AP01 | Appointment of Mr Matthew Davies as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Tracey King as a director | |
02 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
03 May 2012 | CC04 | Statement of company's objects | |
30 Apr 2012 | CERTNM |
Company name changed diversey equipment LIMITED\certificate issued on 30/04/12
|
|
30 Apr 2012 | CONNOT | Change of name notice | |
17 Apr 2012 | AP01 | Appointment of Mr Graham Ernest Massey as a director | |
16 Apr 2012 | AP01 | Appointment of Miss Lynette Amanda Brown as a director | |
16 Apr 2012 | AP01 | Appointment of Mrs Helen Louise Hughes as a director | |
16 Apr 2012 | AP01 | Appointment of Mr Timothy William Jones as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Marilyn Hanly as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Stephen Else as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Raymond Carter as a director | |
13 Apr 2012 | AP01 | Appointment of Mrs Tracey Jane King as a director | |
13 Apr 2012 | TM01 | Termination of appointment of David Quast as a director | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Feb 2012 | AUD | Auditor's resignation | |
23 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
10 Mar 2011 | AD01 | Registered office address changed from 4 Finway Dallow Road Luton LU1 1TR on 10 March 2011 | |
10 Mar 2011 | AP03 | Appointment of Mrs Marilyn Hanly as a secretary |