DANA MANUFACTURING GROUP PENSION SCHEME LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2023-04-05

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-04-05

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-04-05

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

12/02/1612 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

10/03/1410 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLIE MARR / 24/01/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HARRISON / 24/01/2014

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM NEWSOME VAUGHAN GREYFRIARS HOUSE GREYFRIARS LANE COVENTRY WEST MIDLANDS CV1 2GW

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

08/02/138 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

09/02/109 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOWELLS / 27/01/2010

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 2ND FLOOR NORWICH HOUSE 45 POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AW

View Document

08/03/038 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

06/12/026 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0216 May 2002 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0216 May 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 S366A DISP HOLDING AGM 17/11/00

View Document

19/07/0019 July 2000 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0019 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 05/04/01

View Document

02/05/002 May 2000 ALTERMEMORANDUM31/03/00

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 COMPANY NAME CHANGED SHELFCO (NO.1801) LIMITED CERTIFICATE ISSUED ON 16/03/00

View Document

24/01/0024 January 2000 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