- Company Overview for DALEFINE UK LIMITED (04078966)
- Filing history for DALEFINE UK LIMITED (04078966)
- People for DALEFINE UK LIMITED (04078966)
- Charges for DALEFINE UK LIMITED (04078966)
- Insolvency for DALEFINE UK LIMITED (04078966)
- More for DALEFINE UK LIMITED (04078966)
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) |
---|---|---|---|
02 Dec 2002 | MISC | O/C replacment of administrator | |
05 Nov 2002 | 287 | Registered office changed on 05/11/02 from: bkr haines watts sterling house 3 osborne terrace jesmond newcastle upon tyne NE2 1NE | |
15 Jul 2002 | 2.23 | Notice of result of meeting of creditors | |
26 Jun 2002 | 2.21 | Statement of administrator's proposal | |
26 Jun 2002 | 2.7 | Administration Order | |
26 Jun 2002 | 2.6 | Notice of Administration Order | |
14 May 2002 | CERTNM | Company name changed portview maintenance LIMITED\certificate issued on 14/05/02 | |
20 Mar 2002 | 395 | Particulars of mortgage/charge | |
20 Mar 2002 | 395 | Particulars of mortgage/charge | |
20 Mar 2002 | 395 | Particulars of mortgage/charge | |
06 Mar 2002 | 288b | Secretary resigned;director resigned | |
20 Feb 2002 | 363s | Return made up to 27/09/01; full list of members | |
20 Feb 2002 | 288a | New secretary appointed | |
02 Feb 2002 | 395 | Particulars of mortgage/charge | |
21 Dec 2001 | 287 | Registered office changed on 21/12/01 from: 253 grays inn road london WC1X 8QT | |
21 Dec 2001 | 288a | New secretary appointed | |
28 Sep 2001 | 288b | Director resigned | |
16 Aug 2001 | 288b | Director resigned | |
16 Aug 2001 | 288b | Secretary resigned | |
12 Jul 2001 | 225 | Accounting reference date extended from 30/09/01 to 26/03/02 | |
08 Jun 2001 | 288a | New director appointed | |
07 Jun 2001 | 288a | New director appointed | |
17 May 2001 | 395 | Particulars of mortgage/charge | |
15 May 2001 | 288b | Director resigned | |
15 May 2001 | 288a | New director appointed |