- Company Overview for DOMINION COLOUR CORPORATION UK LIMITED (06540698)
- Filing history for DOMINION COLOUR CORPORATION UK LIMITED (06540698)
- People for DOMINION COLOUR CORPORATION UK LIMITED (06540698)
- More for DOMINION COLOUR CORPORATION UK LIMITED (06540698)
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) |
---|---|---|---|
11 Oct 2016 | AP01 | Appointment of Mr Keval Patel as a director on 30 September 2016 | |
11 Oct 2016 | AP01 | Appointment of Ms Caroline Kung as a director on 30 September 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Jack Nelligan as a director on 30 September 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Elias Michael Klein as a director on 30 September 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
28 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr George Anthony Hughes as a director on 30 June 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Adrian George Abel as a director on 30 June 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Robert Ralph as a director on 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
04 Mar 2015 | AUD | Auditor's resignation | |
26 Feb 2015 | AUD | Auditor's resignation | |
23 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 May 2014 | AUD | Auditor's resignation | |
27 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
16 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
22 Mar 2013 | CH01 | Director's details changed for Jack Nelligan on 21 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Elias Michael Klein on 21 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mr Adrian George Abel on 21 March 2013 | |
22 Mar 2013 | CH03 | Secretary's details changed for Ms Susan Veronica Ashby on 21 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mark John Vincent on 21 March 2013 | |
18 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 |