- Company Overview for DAYMEN UK ACQUISITION LIMITED (05417668)
- Filing history for DAYMEN UK ACQUISITION LIMITED (05417668)
- People for DAYMEN UK ACQUISITION LIMITED (05417668)
- Charges for DAYMEN UK ACQUISITION LIMITED (05417668)
- Insolvency for DAYMEN UK ACQUISITION LIMITED (05417668)
- More for DAYMEN UK ACQUISITION LIMITED (05417668)
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 Oct 2005 | 288a | New secretary appointed | |
10 Oct 2005 | 288b | Secretary resigned | |
10 Oct 2005 | 225 | Accounting reference date shortened from 30/04/06 to 31/12/05 | |
10 Oct 2005 | 287 | Registered office changed on 10/10/05 from: c/o stikeman elliott solicitors dauntsey house 4B fredricks place london EC2R 8AB | |
20 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2005 | 395 | Particulars of mortgage/charge | |
12 May 2005 | 288a | New director appointed | |
12 May 2005 | 288a | New secretary appointed;new director appointed | |
12 May 2005 | 288b | Secretary resigned | |
12 May 2005 | 288b | Director resigned | |
09 May 2005 | 287 | Registered office changed on 09/05/05 from: 6-8 underwood street london N1 7JQ | |
05 May 2005 | MEM/ARTS | Memorandum and Articles of Association | |
27 Apr 2005 | CERTNM | Company name changed sprint 1007 LIMITED\certificate issued on 27/04/05 | |
07 Apr 2005 | NEWINC | Incorporation |