- Company Overview for DONCASTERS GROUP LIMITED (05651556)
- Filing history for DONCASTERS GROUP LIMITED (05651556)
- People for DONCASTERS GROUP LIMITED (05651556)
- Charges for DONCASTERS GROUP LIMITED (05651556)
- Insolvency for DONCASTERS GROUP LIMITED (05651556)
- More for DONCASTERS GROUP LIMITED (05651556)
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) |
---|---|---|---|
08 Jul 2011 | SH10 | Particulars of variation of rights attached to shares | |
08 Jul 2011 | SH08 | Change of share class name or designation | |
08 Jul 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Jul 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
29 Oct 2010 | AD01 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 | |
28 Oct 2010 | CH01 | Director's details changed for William Michael Ellis on 18 June 2010 | |
04 Jun 2010 | AP01 | Appointment of Christopher Raoul Auguste Mauss as a director | |
04 Jun 2010 | CH01 | Director's details changed for Peter Otto Jansenberger on 25 May 2010 | |
04 Jun 2010 | TM01 | Termination of appointment of Sameer Al Ansari as a director | |
07 May 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
29 Jan 2010 | TM01 | Termination of appointment of Eric Lewis as a director | |
29 Jan 2010 | TM01 | Termination of appointment of James Leng as a director | |
13 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
09 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
03 Sep 2009 | 288c | Director's change of particulars / william ellis / 11/08/2009 | |
24 Jun 2009 | 88(2) | Ad 20/03/09\gbp si 40944@0.01=409.44\gbp ic 38472.14/38881.58\ | |
08 May 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
16 Apr 2009 | 288c | Director's change of particulars / william ellis / 31/03/2009 | |
17 Mar 2009 | 288a | Director appointed david madison smoot | |
10 Mar 2009 | 288b | Appointment terminated director sylvain denis | |
20 Jan 2009 | 363a | Return made up to 12/12/08; full list of members |