- Company Overview for DANFYSIK (UK) LTD (06346151)
- Filing history for DANFYSIK (UK) LTD (06346151)
- People for DANFYSIK (UK) LTD (06346151)
- Insolvency for DANFYSIK (UK) LTD (06346151)
- More for DANFYSIK (UK) LTD (06346151)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Jan 2010 | AD01 | Registered office address changed from C/O Nigel Boulding Unit 1 Ferry Mills Osney Mead Oxford Oxfordshire OX2 0ES United Kingdom on 19 January 2010 | |
13 Jan 2010 | 4.70 | Declaration of solvency | |
13 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2009 | AR01 | Annual return made up to 17 August 2009 with full list of shareholders | |
21 Oct 2009 | AD01 | Registered office address changed from Units 17 & 20 Warwick Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 21 October 2009 | |
16 Oct 2009 | TM01 | Termination of appointment of Kaj Taidal as a director | |
30 Mar 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
11 Mar 2009 | 288a | Director appointed mr kaj taidal | |
25 Feb 2009 | 288b | Appointment Terminated Director mads christensen | |
13 Oct 2008 | 363a | Return made up to 17/08/08; full list of members | |
24 Jul 2008 | 288a | Director appointed mr mads bach christensen | |
21 Jul 2008 | 288b | Appointment Terminated Director bjarne nielsen | |
08 Jan 2008 | 287 | Registered office changed on 08/01/08 from: unit one ferry mills, osney mead oxford oxfordshire OX2 0ES | |
15 Oct 2007 | 225 | Accounting reference date extended from 31/08/08 to 31/12/08 | |
17 Aug 2007 | NEWINC | Incorporation |