Advanced company searchLink opens in new window

DOLERITE UK LIMITED

Company number 05420718

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 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appointing directors 17/02/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
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