- Company Overview for DNA GROUP UK LIMITED (06366940)
- Filing history for DNA GROUP UK LIMITED (06366940)
- People for DNA GROUP UK LIMITED (06366940)
- More for DNA GROUP UK LIMITED (06366940)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2010 | DS01 | Application to strike the company off the register | |
08 Nov 2009 | CH01 | Director's details changed for Mr Dean John Hyde on 27 October 2009 | |
17 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from suite 202 springfield house springfield business park springfield road grantham notts NG31 7BG | |
07 Aug 2009 | 288b | Appointment Terminated Director alan monro | |
06 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
14 Oct 2008 | 363a | Return made up to 11/09/08; full list of members | |
13 May 2008 | 288a | Director appointed alan roger monro | |
07 May 2008 | 288b | Appointment Terminated Secretary pemex services LIMITED | |
07 May 2008 | 288b | Appointment Terminated Director amersham services LIMITED | |
07 May 2008 | 288b | Appointment Terminated Director pemex services LIMITED | |
29 Dec 2007 | 288a | New secretary appointed | |
29 Dec 2007 | 288a | New director appointed | |
21 Nov 2007 | 287 | Registered office changed on 21/11/07 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW | |
20 Nov 2007 | 288b | Secretary resigned | |
11 Sep 2007 | NEWINC | Incorporation |