- Company Overview for DENSITRON TECHNOLOGIES LIMITED (01962726)
- Filing history for DENSITRON TECHNOLOGIES LIMITED (01962726)
- People for DENSITRON TECHNOLOGIES LIMITED (01962726)
- Charges for DENSITRON TECHNOLOGIES LIMITED (01962726)
- Insolvency for DENSITRON TECHNOLOGIES LIMITED (01962726)
- More for DENSITRON TECHNOLOGIES LIMITED (01962726)
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) |
---|---|---|---|
17 Apr 2019 | AP01 | Appointment of Martyn Andrew Gates as a director on 12 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Woon Hing Allen Chong as a director on 12 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Simon Jones as a director on 12 April 2019 | |
07 Jan 2019 | TM02 | Termination of appointment of Timothy Stewart Pearson as a secretary on 31 December 2018 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
05 Apr 2018 | AP01 | Appointment of Mr Woon Hing Allen Chong as a director on 19 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Duncan Edward Johns as a director on 13 March 2018 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of Michael John Peagram as a director on 3 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Duncan Edward Johns as a director on 3 April 2017 | |
08 Dec 2016 | TM01 | Termination of appointment of Grahame Ritchie Falconer as a director on 31 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Timothy Stewart Pearson as a director on 1 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mrs Heather Jane Hall as a director on 1 October 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
20 Jan 2016 | AP01 | Appointment of Mr Nicholas Charles Leopold Jarmany as a director on 20 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Gary Paul Mullins as a director on 19 January 2016 | |
12 Jan 2016 | MA | Memorandum and Articles of Association | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | MR01 | Registration of charge 019627260007, created on 10 December 2015 | |
16 Dec 2015 | MR01 | Registration of charge 019627260008, created on 10 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Jonathan Jayal as a director on 9 December 2015 | |
09 Dec 2015 | AUD | Auditor's resignation |