- Company Overview for DDL195 LIMITED (01969006)
- Filing history for DDL195 LIMITED (01969006)
- People for DDL195 LIMITED (01969006)
- Charges for DDL195 LIMITED (01969006)
- Insolvency for DDL195 LIMITED (01969006)
- More for DDL195 LIMITED (01969006)
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) |
---|---|---|---|
18 Oct 2010 | CH03 | Secretary's details changed for Mr Graham Michael John Jefferies on 1 January 2010 | |
18 Oct 2010 | TM02 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary | |
03 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
24 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Dec 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
15 May 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
24 Oct 2008 | 363a | Return made up to 24/09/08; full list of members | |
18 Aug 2008 | 288a | Director appointed richard laurence weller | |
07 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
28 Apr 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
12 Dec 2007 | 395 | Particulars of mortgage/charge | |
10 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2007 | 363a | Return made up to 24/09/07; full list of members | |
01 Aug 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
12 Apr 2007 | 288b | Director resigned | |
05 Jan 2007 | AA | Group of companies' accounts made up to 31 December 2005 | |
31 Oct 2006 | 363s |
Return made up to 24/09/06; full list of members
|
|
07 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
30 May 2006 | 287 | Registered office changed on 30/05/06 from: brunswick road cobbswood ashford kent TN23 1EH | |
02 Nov 2005 | AA | Group of companies' accounts made up to 31 December 2004 | |
31 Oct 2005 | 363s | Return made up to 24/09/05; full list of members | |
25 Oct 2005 | 288a | New director appointed | |
10 Oct 2005 | MEM/ARTS | Memorandum and Articles of Association | |
05 Oct 2005 | CERTNM | Company name changed xcel corporation LIMITED\certificate issued on 05/10/05 | |
30 Mar 2005 | 288a | New secretary appointed |