- Company Overview for DSD MANUFACTURING LIMITED (03799780)
- Filing history for DSD MANUFACTURING LIMITED (03799780)
- People for DSD MANUFACTURING LIMITED (03799780)
- Charges for DSD MANUFACTURING LIMITED (03799780)
- More for DSD MANUFACTURING LIMITED (03799780)
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 Jul 2013 | BONA | Bona Vacantia disclaimer | |
12 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | CERTNM |
Company name changed green technologies industries (engineering) LTD\certificate issued on 29/02/12
|
|
17 Feb 2012 | CONNOT | Change of name notice | |
02 Feb 2012 | AD01 | Registered office address changed from Unit 9 Westwood Business Park Brunel Road, Totton Southampton Hampshire SO40 3WX United Kingdom on 2 February 2012 | |
10 Jan 2012 | TM01 | Termination of appointment of Hawke Industries Limited as a director on 3 October 2011 | |
10 Jan 2012 | TM01 | Termination of appointment of Colin Biddlecombe as a director on 3 October 2011 | |
10 Jan 2012 | AP02 | Appointment of Deepsea Oil Drilling Manufacturing Limited as a director on 3 October 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jul 2011 | AR01 |
Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-07-28
|
|
24 Jan 2011 | TM01 | Termination of appointment of Susan Nash as a director | |
24 Jan 2011 | AP02 | Appointment of Hawke Industries Limited as a director | |
04 Jan 2011 | AD01 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom on 4 January 2011 | |
18 Aug 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Susan Nash on 2 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Colin Biddlecombe on 2 July 2010 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 29 December 2009
|
|
23 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2010 | AD01 | Registered office address changed from Unit 16-18 Landford Common Industrial Estate, New Road Landford, Salisbury, Wiltshire SP5 2AZ on 4 March 2010 | |
22 Dec 2009 | AA01 | Current accounting period extended from 31 October 2009 to 31 December 2009 | |
13 Nov 2009 | CERTNM |
Company name changed biddlecombe engineering LIMITED\certificate issued on 13/11/09
|
|
13 Nov 2009 | CONNOT | Change of name notice |