- Company Overview for DANOBE SECURITIES LIMITED (SC042090)
- Filing history for DANOBE SECURITIES LIMITED (SC042090)
- People for DANOBE SECURITIES LIMITED (SC042090)
- Charges for DANOBE SECURITIES LIMITED (SC042090)
- More for DANOBE SECURITIES LIMITED (SC042090)
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) |
---|---|---|---|
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
27 Dec 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Jan 2012 | CH01 | Director's details changed for Bryan Robert Naftalin on 1 March 2011 | |
13 Dec 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Norman Naftalin as a director | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Dec 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
18 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 17 | |
28 Jun 2010 | CH01 | Director's details changed for Bryan Robert Naftalin on 21 June 2010 | |
18 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Bryan Robert Naftalin on 1 January 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Louise Naftalin on 31 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Norman Mendel Naftalin on 31 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Bryan Robert Naftalin on 1 October 2009 | |
07 Dec 2009 | CH03 | Secretary's details changed for Bryan Robert Naftalin on 1 October 2009 | |
11 Mar 2009 | 363a | Return made up to 31/12/08; full list of members; amend | |
13 Feb 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
13 Feb 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
13 Feb 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Feb 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ | |
09 Jan 2009 | AA | Accounts for a small company made up to 30 April 2008 |