- Company Overview for D.A.N. PROCESSING LTD (05320644)
- Filing history for D.A.N. PROCESSING LTD (05320644)
- People for D.A.N. PROCESSING LTD (05320644)
- Charges for D.A.N. PROCESSING LTD (05320644)
- Insolvency for D.A.N. PROCESSING LTD (05320644)
- More for D.A.N. PROCESSING LTD (05320644)
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) |
---|---|---|---|
21 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | AD01 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN United Kingdom on 20 September 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Christofis Josephides as a director on 1 September 2011 | |
12 Sep 2011 | TM01 | Termination of appointment of Peter James Smith as a director on 31 August 2011 | |
09 Aug 2011 | AD01 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 | |
11 Jan 2011 | AR01 |
Annual return made up to 23 December 2010 with full list of shareholders
Statement of capital on 2011-01-11
|
|
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Apr 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Peter James Smith on 15 March 2010 | |
08 Feb 2010 | TM02 | Termination of appointment of Jamie Clements as a secretary | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
13 Jan 2009 | 363a | Return made up to 23/12/08; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
28 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2008 | 363a | Return made up to 23/12/07; full list of members | |
21 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
06 Dec 2007 | 363a | Return made up to 23/12/06; full list of members | |
03 Sep 2007 | 288a | New secretary appointed | |
03 Sep 2007 | 288b | Secretary resigned |