- Company Overview for DYNEA UK LIMITED (01443108)
- Filing history for DYNEA UK LIMITED (01443108)
- People for DYNEA UK LIMITED (01443108)
- Charges for DYNEA UK LIMITED (01443108)
- Insolvency for DYNEA UK LIMITED (01443108)
- More for DYNEA UK LIMITED (01443108)
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) |
---|---|---|---|
08 Apr 2009 | 288b | Appointment terminated director tom vestli | |
08 Apr 2009 | 288b | Appointment terminated director ilpo koivisto | |
24 Mar 2009 | 288a | Director appointed mrs nina marietta kopola | |
19 Mar 2009 | 288c | Director's change of particulars / jukka ylinen / 04/03/2009 | |
16 Mar 2009 | 288a | Director appointed mr jukka tapio ylinen | |
03 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
11 Jul 2008 | 363a | Return made up to 08/05/08; full list of members | |
11 Jul 2008 | 288b | Appointment terminated director raymond charles | |
27 Mar 2008 | AA | Full accounts made up to 31 December 2006 | |
05 Oct 2007 | 363s |
Return made up to 08/05/07; no change of members
|
|
03 Aug 2007 | 363s | Return made up to 08/05/06; full list of members; amend | |
16 Mar 2007 | AA | Full accounts made up to 31 December 2005 | |
20 Jan 2007 | 288a | New director appointed | |
18 Jan 2007 | 288a | New director appointed | |
18 Jan 2007 | 288b | Director resigned | |
11 Jan 2007 | 395 | Particulars of mortgage/charge | |
05 Jan 2007 | 395 | Particulars of mortgage/charge | |
02 Jan 2007 | CERTNM | Company name changed dyno industries (U.K.) LIMITED\certificate issued on 02/01/07 | |
24 Nov 2006 | 288a | New director appointed | |
15 Nov 2006 | 288a | New director appointed | |
15 Nov 2006 | 288a | New director appointed | |
06 Nov 2006 | CERT15 | Certificate of reduction of issued capital | |
01 Nov 2006 | OC138 | Reduction of iss capital and minute (oc) | |
02 Oct 2006 | 288b | Director resigned | |
02 Oct 2006 | 288b | Director resigned |