- Company Overview for DAFLEX LIMITED (05888201)
- Filing history for DAFLEX LIMITED (05888201)
- People for DAFLEX LIMITED (05888201)
- Insolvency for DAFLEX LIMITED (05888201)
- More for DAFLEX LIMITED (05888201)
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) |
---|---|---|---|
16 Aug 2010 | CH01 | Director's details changed for Kula Dhayaa on 26 July 2010 | |
30 Oct 2009 | AR01 | Annual return made up to 26 July 2009 with full list of shareholders | |
22 Oct 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
28 May 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
23 Jan 2009 | 363a | Return made up to 26/07/08; full list of members | |
19 Jun 2008 | 288b | Appointment terminated secretary giant strongbox LTD | |
21 May 2008 | 288c | Director's change of particulars / kula dhayaa / 15/10/2007 | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 2 friars gate close woodford green essex IG8 0SG | |
25 Oct 2007 | AA | Total exemption full accounts made up to 31 July 2007 | |
23 Oct 2007 | 363a | Return made up to 26/07/07; full list of members | |
23 Oct 2007 | 353 | Location of register of members | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 58 mighell avenue ilford IG4 5JP | |
26 Sep 2006 | 288a | New secretary appointed | |
26 Sep 2006 | 287 | Registered office changed on 26/09/06 from: 1 new oxford street london WC1A 1GG | |
26 Sep 2006 | 288a | New director appointed | |
08 Aug 2006 | 288b | Secretary resigned | |
08 Aug 2006 | 288b | Director resigned | |
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2006 | NEWINC | Incorporation |