- Company Overview for DNA FACILITIES MANAGEMENT LIMITED (09137666)
- Filing history for DNA FACILITIES MANAGEMENT LIMITED (09137666)
- People for DNA FACILITIES MANAGEMENT LIMITED (09137666)
- More for DNA FACILITIES MANAGEMENT LIMITED (09137666)
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 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2017 | TM01 | Termination of appointment of Paul Keith Davies as a director on 3 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of David Northcott as a director on 10 January 2017 | |
01 Sep 2016 | AP01 | Appointment of Mr Martin John Blizzard as a director on 25 July 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Paul Keith Davies as a director on 25 July 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr David Northcott as a director on 25 July 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
30 Aug 2016 | TM01 | Termination of appointment of Meirion Davies as a director on 25 July 2016 | |
26 May 2016 | AD01 | Registered office address changed from 24 Clos-Glanlliw Pontlliw Swansea SA4 9EH to First Floor, Unit 16 Baglan Way Baglan Industrial Park Port Talbot West Glamorgan SA12 7BY on 26 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Meirion Davies as a director on 26 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Martin John Blizzard as a director on 26 May 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
18 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-18
|