- Company Overview for DANASD LIMITED (NI605906)
- Filing history for DANASD LIMITED (NI605906)
- People for DANASD LIMITED (NI605906)
- More for DANASD LIMITED (NI605906)
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) |
---|---|---|---|
13 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
04 Apr 2012 | AR01 |
Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-04-04
|
|
04 Apr 2012 | AD01 | Registered office address changed from Unit 12 M12 Business Park Carn Industrial Estate Portadown Armagh BT63 5NG Northern Ireland on 4 April 2012 | |
04 Apr 2012 | AD01 | Registered office address changed from 25a Market Street Lurgan Craigavon Co Armagh BT66 6AR on 4 April 2012 | |
05 Jan 2012 | AP01 | Appointment of Donal Mccarthy as a director on 14 November 2011 | |
05 Jan 2012 | TM01 | Termination of appointment of Denise Redpath as a director on 14 November 2011 | |
05 Jan 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 14 November 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 5 January 2012 | |
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | CERTNM |
Company name changed mdc (N.I.) LIMITED\certificate issued on 01/12/11
|
|
01 Dec 2011 | CONNOT | Change of name notice | |
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | CERTNM |
Company name changed elmfield trading LIMITED\certificate issued on 17/11/11
|
|
17 Nov 2011 | CONNOT | Change of name notice | |
25 Jan 2011 | NEWINC | Incorporation |