- Company Overview for DJURAS INVEST LIMITED (04675332)
- Filing history for DJURAS INVEST LIMITED (04675332)
- People for DJURAS INVEST LIMITED (04675332)
- More for DJURAS INVEST LIMITED (04675332)
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) |
---|---|---|---|
11 Mar 2010 | CH01 | Director's details changed for Lise Pilgaard Rasmussen on 1 January 2010 | |
26 May 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
03 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
03 Mar 2009 | 288c | Director's Change of Particulars / lise rasmussen / 29/12/2008 / Nationality was: danish, now: british; Date of Birth was: 10-Nov-1972, now: 13-Mar-1976; Post Town was: 8900 randers, now: 8900 randers c | |
30 Dec 2008 | 288a | Director appointed lise pilgaard rasmussen | |
30 Dec 2008 | 288b | Appointment Terminated Director jorgen rasmussen | |
30 Dec 2008 | 288b | Appointment Terminated Director birte rasmussen | |
25 Sep 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
19 Mar 2008 | 363a | Return made up to 24/02/08; full list of members | |
28 Dec 2007 | 288a | New director appointed | |
28 Dec 2007 | 288b | Director resigned | |
28 Dec 2007 | 288b | Secretary resigned | |
14 Dec 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
15 Mar 2007 | 363a | Return made up to 24/02/07; full list of members | |
15 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Dec 2006 | AA | Total exemption full accounts made up to 28 February 2006 | |
22 Mar 2006 | 363a | Return made up to 24/02/06; full list of members | |
05 Oct 2005 | AA | Total exemption full accounts made up to 28 February 2005 | |
02 Jun 2005 | 288a | New director appointed | |
02 Jun 2005 | 288a | New secretary appointed | |
31 May 2005 | 288b | Director resigned | |
31 May 2005 | 288b | Secretary resigned | |
04 May 2005 | 363s | Return made up to 24/02/05; full list of members | |
17 Mar 2005 | 287 | Registered office changed on 17/03/05 from: 10 a the maltings roydon road stanstead abbotts ware hertfordshire SG12 8HG |