- Company Overview for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
- Filing history for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
- People for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
- Charges for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
- Insolvency for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
- More for D.U.K.E. (CHEETHAM HILL) LIMITED (06456276)
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) |
---|---|---|---|
07 Jan 2010 | CH02 | Director's details changed for Valsec Director Limited on 18 December 2009 | |
07 Jan 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 18 December 2009 | |
17 Oct 2009 | CH01 | Director's details changed for Didier Michel Tandy on 12 October 2009 | |
11 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2009 | 288b | Appointment terminated director europa director LIMITED | |
04 Sep 2009 | 288a | Director appointed valsec director LIMITED | |
10 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
08 Jan 2009 | 288a | Director appointed didier michel tandy | |
08 Jan 2009 | 288b | Appointment terminated director marcus shepherd | |
06 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
06 Jan 2009 | 288c | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 | |
04 Sep 2008 | 288a | Director appointed marcus owen shepherd | |
09 May 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 | |
18 Dec 2007 | NEWINC | Incorporation |