DANEION APC LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 04/02/2014

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/08/1231 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAYNOR / 14/12/2011

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

01/06/111 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O WILMINGTON TRUST SP SERVICES LONDON LIMITED TOWER 42 LEVEL 11 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BAKER

View Document

04/03/084 March 2008 DIRECTOR APPOINTED JOHN TRAYNOR

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED NUTMEGBAY LIMITED CERTIFICATE ISSUED ON 28/09/07

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company