- Company Overview for DIE-NAMIC FORMES LTD (04361782)
- Filing history for DIE-NAMIC FORMES LTD (04361782)
- People for DIE-NAMIC FORMES LTD (04361782)
- Charges for DIE-NAMIC FORMES LTD (04361782)
- More for DIE-NAMIC FORMES LTD (04361782)
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) |
---|---|---|---|
23 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
29 Sep 2009 | 123 | Nc inc already adjusted 24/08/09 | |
29 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2009 | 88(2) | Ad 25/08/09-25/08/09\gbp si 225@1=225\gbp ic 1000/1225\ | |
03 Sep 2009 | 288a | Director appointed scott antony thompson | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Feb 2009 | 363a | Return made up to 28/01/09; no change of members | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
13 Feb 2008 | 363s | Return made up to 28/01/08; no change of members | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
17 Feb 2007 | 363s | Return made up to 28/01/07; full list of members | |
23 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
23 Nov 2006 | 287 | Registered office changed on 23/11/06 from: 31 mill stream drive luddendenfoot halifax west yorkshire HX2 6DE | |
23 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Nov 2006 | 288c | Director's particulars changed | |
22 Nov 2006 | 287 | Registered office changed on 22/11/06 from: brown elm brown hurst, ovenden wood halifax HX2 0TR | |
07 Feb 2006 | 363s |
Return made up to 28/01/06; full list of members
|
|
04 Jan 2006 | AA | Total exemption small company accounts made up to 28 February 2005 |