- Company Overview for DOLERITE UK LIMITED (05420718)
- Filing history for DOLERITE UK LIMITED (05420718)
- People for DOLERITE UK LIMITED (05420718)
- Charges for DOLERITE UK LIMITED (05420718)
- Insolvency for DOLERITE UK LIMITED (05420718)
- More for DOLERITE UK LIMITED (05420718)
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 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2009 | 288b | Appointment Terminated Director sigfus jonsson | |
10 Mar 2009 | 288b | Appointment Terminated Director stefan thorarinsson | |
10 Mar 2009 | 288a | Director appointed benedikt orri einarsson | |
10 Mar 2009 | 288a | Director appointed jon thor grimsson | |
10 Mar 2009 | 288a | Secretary appointed lycidas secretaries LIMITED | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from nysir uk LIMITED, irish square st. Asaph denbighshire LL17 0RN | |
04 Dec 2008 | 288b | Appointment Terminated Secretary david crowley | |
04 Dec 2008 | 288b | Appointment Terminated Director david crowley | |
13 Nov 2008 | 363a | Return made up to 11/04/08; full list of members | |
25 Sep 2008 | 288c | Director and Secretary's Change of Particulars / david crowley / 01/01/2008 / HouseName/Number was: , now: 1; Street was: rose cottage, now: entwood; Area was: ascot road touchen end, now: john ya otto street; Post Town was: maidenhead, now: windhoek; Region was: berkshire, now: ; Post Code was: SL6 3JY, now: 26838; Country was: , now: namibia | |
19 Aug 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
29 Nov 2007 | 287 | Registered office changed on 29/11/07 from: tower 42 25 old broad street london EC1N 2HN | |
29 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
18 Jun 2007 | 363a | Return made up to 11/04/07; full list of members | |
09 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
07 Oct 2006 | 395 | Particulars of mortgage/charge | |
05 Oct 2006 | 225 | Accounting reference date shortened from 30/04/06 to 31/12/05 | |
27 Sep 2006 | 363s | Return made up to 11/04/06; full list of members | |
30 Sep 2005 | 288a | New director appointed | |
30 Sep 2005 | 288a | New director appointed | |
30 Sep 2005 | 288b | Secretary resigned | |
30 Sep 2005 | 288b | Director resigned | |
30 Sep 2005 | 288a | New secretary appointed;new director appointed | |
30 Sep 2005 | 287 | Registered office changed on 30/09/05 from: 35 westgate huddersfield west yorkshire HD1 1PA |