Advanced company searchLink opens in new window

DYNACAST (UK) LIMITED

Company number 03926539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2011 AD01 Registered office address changed from Precision House Arden Road Alcester Warwick B49 6HN on 1 August 2011
01 Aug 2011 TM02 Termination of appointment of Garry Barnes as a secretary
28 Jul 2011 AUD Auditor's resignation
21 Jul 2011 AA Full accounts made up to 31 December 2010
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 100,500
07 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 May 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100,100
27 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Simon James Newman on 21 October 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
31 Oct 2009 CH01 Director's details changed for Alistair Garfield Peart on 18 October 2009
28 Oct 2009 AA Full accounts made up to 31 December 2008
12 Oct 2009 CH01 Director's details changed for Alistair Garfield Peart on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Simon James Newman on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Adrian David Murphy on 12 October 2009
09 Oct 2009 CH01 Director's details changed for Simon Antony Peckham on 8 October 2009
09 Oct 2009 CH01 Director's details changed for Garry Elliot Barnes on 8 October 2009
09 Oct 2009 CH03 Secretary's details changed for Garry Elliot Barnes on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Geoffrey Peter Martin on 8 October 2009
10 Feb 2009 363a Return made up to 06/02/09; full list of members
15 Oct 2008 AA Full accounts made up to 31 December 2007
15 Feb 2008 363a Return made up to 06/02/08; full list of members
23 Oct 2007 288c Director's particulars changed