- Company Overview for DENVER MANAGEMENT LIMITED (04331239)
- Filing history for DENVER MANAGEMENT LIMITED (04331239)
- People for DENVER MANAGEMENT LIMITED (04331239)
- Charges for DENVER MANAGEMENT LIMITED (04331239)
- More for DENVER MANAGEMENT LIMITED (04331239)
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) |
---|---|---|---|
29 Sep 2006 | 363a | Return made up to 29/11/03; full list of members | |
29 Sep 2006 | 363a | Return made up to 29/11/05; no change of members | |
26 Sep 2006 | AC92 | Restoration by order of the court | |
13 Jun 2006 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2005 | 287 | Registered office changed on 28/12/05 from: 83 quebec quay liverpool merseyside L3 4ER | |
18 Feb 2005 | 395 | Particulars of mortgage/charge | |
21 Oct 2004 | 395 | Particulars of mortgage/charge | |
11 Aug 2004 | 288b | Director resigned | |
21 Jul 2004 | 288a | New director appointed | |
10 Nov 2003 | 288a | New director appointed | |
10 Nov 2003 | 288a | New secretary appointed | |
10 Nov 2003 | 288b | Secretary resigned | |
28 Feb 2003 | 363s | Return made up to 29/11/02; full list of members | |
24 Feb 2003 | AA | Accounts made up to 31 December 2002 | |
24 Feb 2003 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2002 | 288b | Secretary resigned | |
12 Feb 2002 | 288a | New secretary appointed | |
24 Jan 2002 | 288a | New secretary appointed | |
27 Dec 2001 | 288b | Director resigned | |
20 Dec 2001 | 225 | Accounting reference date extended from 30/11/02 to 31/12/02 | |
20 Dec 2001 | 288a | New director appointed | |
20 Dec 2001 | 287 | Registered office changed on 20/12/01 from: 16 churchill way cardiff CF10 2DX | |
19 Dec 2001 | CERTNM | Company name changed automission LIMITED\certificate issued on 19/12/01 | |
29 Nov 2001 | NEWINC | Incorporation |