- Company Overview for DV4 BLADE UK LIMITED (07185303)
- Filing history for DV4 BLADE UK LIMITED (07185303)
- People for DV4 BLADE UK LIMITED (07185303)
- Charges for DV4 BLADE UK LIMITED (07185303)
- Insolvency for DV4 BLADE UK LIMITED (07185303)
- More for DV4 BLADE UK LIMITED (07185303)
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 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Apr 2010 | AP01 | Appointment of Mr Urs Klingelfuss as a director | |
23 Apr 2010 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
23 Apr 2010 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
23 Apr 2010 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
23 Apr 2010 | TM01 | Termination of appointment of Christopher Mackie as a director | |
23 Apr 2010 | AP01 | Appointment of Mr Jozef Charles Hendriks as a director | |
16 Apr 2010 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX on 16 April 2010 | |
25 Mar 2010 | CERTNM |
Company name changed newincco 982 LIMITED\certificate issued on 25/03/10
|
|
25 Mar 2010 | CONNOT | Change of name notice | |
10 Mar 2010 | NEWINC | Incorporation |