Advanced company searchLink opens in new window

DYNCORP INTERNATIONAL (UK) LTD

Company number 04691680

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)
10 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2010 AD01 Registered office address changed from One Fleet Place London EC4M 7WS on 8 April 2010
07 Apr 2010 AA Full accounts made up to 31 March 2009
30 Dec 2009 TM02 Termination of appointment of Ian Taylor as a secretary
19 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2009 288a Secretary appointed curtis lorin schehr
16 Apr 2009 288b Appointment terminated secretary h hougen
30 Mar 2009 AA Full accounts made up to 31 March 2008
17 Mar 2009 363a Return made up to 10/03/08; full list of members
16 Feb 2009 288a Director appointed richard matthew walsh
16 Feb 2009 288b Appointment terminated director stephen chapman
16 Feb 2009 288a Director appointed scott lance cassara
16 Feb 2009 288b Appointment terminated director rory fisher
19 Nov 2007 288a New secretary appointed
19 Nov 2007 287 Registered office changed on 19/11/07 from: pembroke house pegasus business park castle donington derbyshire DE74 2TZ
16 Nov 2007 CERTNM Company name changed dyncorp-hiberna LIMITED\certificate issued on 16/11/07
01 Oct 2007 288b Director resigned
01 Oct 2007 288b Director resigned
21 Sep 2007 288a New director appointed
21 Sep 2007 288a New director appointed
20 Sep 2007 AA Full accounts made up to 31 March 2007
12 Sep 2007 288b Director resigned
12 Sep 2007 288b Director resigned
17 Apr 2007 363s Return made up to 10/03/07; full list of members