DISHMAN CARBOGEN AMCIS (EUROPE) LIMITED
Company number 03406047
- Company Overview for DISHMAN CARBOGEN AMCIS (EUROPE) LIMITED (03406047)
- Filing history for DISHMAN CARBOGEN AMCIS (EUROPE) LIMITED (03406047)
- People for DISHMAN CARBOGEN AMCIS (EUROPE) LIMITED (03406047)
- Charges for DISHMAN CARBOGEN AMCIS (EUROPE) LIMITED (03406047)
- More for DISHMAN CARBOGEN AMCIS (EUROPE) LIMITED (03406047)
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) |
---|---|---|---|
24 Jul 2010 | CH01 | Director's details changed for Janmejay Rajinkant Vyas on 1 October 2009 | |
24 Jul 2010 | CH01 | Director's details changed for Aditi Vyas on 1 October 2009 | |
30 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
23 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
20 Jul 2009 | 363a | Return made up to 15/07/09; full list of members | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from 120 new cavendish street london england, uk W1W 6XX | |
14 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
29 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
29 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Aug 2008 | 363a | Return made up to 15/07/08; full list of members | |
05 Aug 2008 | 288a | Director appointed ms lizanne muller | |
04 Jul 2008 | 288b | Appointment terminated director graham rowe | |
05 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
28 Aug 2007 | 363a | Return made up to 15/07/07; full list of members | |
14 Jun 2007 | AA | Full accounts made up to 31 March 2007 | |
10 Aug 2006 | 363a | Return made up to 15/07/06; full list of members | |
22 Jun 2006 | AA | Full accounts made up to 31 March 2006 | |
13 Apr 2006 | 288b | Director resigned | |
06 Mar 2006 | 287 | Registered office changed on 06/03/06 from: 48-50 mortimer street london W1W 7RW | |
03 Aug 2005 | 363a | Return made up to 15/07/05; full list of members | |
28 Jun 2005 | AA | Full accounts made up to 31 March 2005 | |
02 Sep 2004 | 395 | Particulars of mortgage/charge | |
03 Aug 2004 | 395 | Particulars of mortgage/charge |