- Company Overview for DANSK SHELF SERVICES NO. 17 LIMITED (07215028)
- Filing history for DANSK SHELF SERVICES NO. 17 LIMITED (07215028)
- People for DANSK SHELF SERVICES NO. 17 LIMITED (07215028)
- More for DANSK SHELF SERVICES NO. 17 LIMITED (07215028)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | AR01 |
Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-06-26
|
|
21 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
28 May 2012 | AD01 | Registered office address changed from 3 Bron Trefor Y Maes Criccieth Gwynedd LL52 0AE United Kingdom on 28 May 2012 | |
28 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
25 Apr 2012 | CERTNM |
Company name changed masden trading LIMITED\certificate issued on 25/04/12
|
|
15 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
02 Jul 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
02 Jul 2011 | AD01 | Registered office address changed from 3 Bron Trefor Ymaes Criccieth Gwynedd LL52 0AE Wales on 2 July 2011 | |
08 Apr 2010 | AD01 | Registered office address changed from 2 Myrtle Road Carlton Nottingham Nottinghamshire NG4 1RE United Kingdom on 8 April 2010 | |
08 Apr 2010 | AP01 | Appointment of Mr Jesper Lund Hansen as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Rune Madsen as a director | |
08 Apr 2010 | AP03 | Appointment of Mr Geoffrey Michael Pugh as a secretary | |
08 Apr 2010 | TM02 | Termination of appointment of Jari Rasmussen as a secretary | |
07 Apr 2010 | NEWINC |
Incorporation
|