- Company Overview for DERMAPURE LIMITED (05660388)
- Filing history for DERMAPURE LIMITED (05660388)
- People for DERMAPURE LIMITED (05660388)
- Charges for DERMAPURE LIMITED (05660388)
- More for DERMAPURE LIMITED (05660388)
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) |
---|---|---|---|
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Mar 2010 | AD01 | Registered office address changed from Old Water Yard Curtis Road Dorking Surrey RH4 1DY on 3 March 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Gary Matthew Baulch on 1 December 2009 | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
13 Mar 2009 | 363a | Return made up to 21/12/08; full list of members | |
20 Jun 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
29 Jan 2008 | 363a | Return made up to 21/12/07; full list of members | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 3 blakeswood 167 oldfield road altrincham cheshire WA14 4WE | |
18 Oct 2007 | AA | Accounts for a dormant company made up to 30 June 2006 | |
28 Sep 2007 | 225 | Accounting reference date shortened from 31/05/07 to 30/06/06 | |
07 Aug 2007 | 288a | New secretary appointed | |
07 Aug 2007 | 288b | Secretary resigned | |
07 Aug 2007 | 288b | Director resigned | |
30 Jul 2007 | 395 | Particulars of mortgage/charge | |
04 Jan 2007 | 363a | Return made up to 21/12/06; full list of members | |
11 Dec 2006 | 225 | Accounting reference date extended from 31/12/06 to 31/05/07 | |
18 Jul 2006 | 88(2)R | Ad 21/12/05--------- £ si 2@1=2 £ ic 1/3 | |
18 Jul 2006 | 287 | Registered office changed on 18/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX | |
22 May 2006 | 288a | New director appointed | |
22 May 2006 | 288a | New secretary appointed | |
22 May 2006 | 288a | New director appointed | |
22 May 2006 | 288b | Director resigned | |
22 May 2006 | 288b | Secretary resigned | |
03 Jan 2006 | CERTNM | Company name changed start network LIMITED\certificate issued on 03/01/06 |