Advanced company searchLink opens in new window

DIE-NAMIC FORMES LTD

Company number 04361782

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)
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
  • RES04 ‐ Resolution of increasing authorised share capital
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Jan 2006 AA Total exemption small company accounts made up to 28 February 2005