Advanced company searchLink opens in new window

DANEXPORT LIMITED

Company number 04107521

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)
18 Dec 2006 288b Secretary resigned
28 Nov 2006 363s Return made up to 14/11/06; full list of members
03 Nov 2006 AA Accounts for a dormant company made up to 1 January 2006
13 Mar 2006 287 Registered office changed on 13/03/06 from: 30 neptune street hull HU3 2BP
08 Mar 2006 288a New secretary appointed
08 Mar 2006 288b Secretary resigned
12 Jan 2006 AUD Auditor's resignation
19 Dec 2005 363s Return made up to 14/11/05; full list of members
17 Aug 2005 395 Particulars of mortgage/charge
31 May 2005 AA Full accounts made up to 26 September 2004
24 May 2005 225 Accounting reference date extended from 30/09/05 to 31/12/05
20 Dec 2004 363s Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
07 May 2004 AA Full accounts made up to 28 September 2003
17 Dec 2003 363s Return made up to 14/11/03; full list of members
02 Oct 2003 CERTNM Company name changed carnimex LIMITED\certificate issued on 02/10/03
18 Dec 2002 AA Full accounts made up to 29 September 2002
17 Dec 2002 363s Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
02 Oct 2002 88(2)R Ad 20/09/02--------- £ si 300000@1=300000 £ ic 200000/500000
13 May 2002 AA Full accounts made up to 30 September 2001
15 Jan 2002 288a New director appointed
15 Jan 2002 288a New director appointed
15 Jan 2002 288a New director appointed
24 Dec 2001 363s Return made up to 14/11/01; full list of members
13 Dec 2001 288b Director resigned
12 Sep 2001 287 Registered office changed on 12/09/01 from: unit 7-11 barnfield trading estate ramsey road tipton west midlands DY4 9DU