Advanced company searchLink opens in new window

DANTEC LIMITED

Company number 07700859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 23/09/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 57,400
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 127,540
06 Oct 2011 AD01 Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 6 October 2011
06 Oct 2011 SH08 Change of share class name or designation
06 Oct 2011 AP01 Appointment of Mr Ryan Scott Bevington as a director
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2011 MG01 Duplicate mortgage certificatecharge no:1
29 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jul 2011 AA01 Current accounting period shortened from 31 July 2012 to 30 April 2012
11 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)