DANELOCK ENGINEERING LIMITED

Company Documents

DateDescription
06/02/146 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

06/02/146 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/146 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
I2 MANSFIELD OFFICE SUITE 2:1
HAMILTON COURT OAKHAM BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE
NG18 5BR
ENGLAND

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR VICTOR PORTER

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MRS GILLIAN ELAINE JOHNS

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY JOHNS

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 90 NOTTINGHAM ROAD MANSFIELD NOTT'S NG18 1BP

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELAINE JOHNS / 16/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EDWARD JOHNS / 16/11/2010

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/08 FROM: GISTERED OFFICE CHANGED ON 03/12/2008 FROM 11 MELBOURNE BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8LZ

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 10 MELBOURNE COURT MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 3LZ

View Document

31/07/0631 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: G OFFICE CHANGED 14/02/04 SUITE 2.2 LITCHURCH PLAZA LITCHURCH LANE DERBY DERBYSHIRE DE24 8AA

View Document

07/08/037 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 RETURN MADE UP TO 25/07/99; CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: G OFFICE CHANGED 11/06/97 WINDSOR INDUSTRIAL PARK HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1QF

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: G OFFICE CHANGED 05/06/96 THE SQUIRRELS SCARBROUGH CLOSE TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9QF

View Document

31/10/9531 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NC INC ALREADY ADJUSTED 22/09/95

View Document

31/10/9531 October 1995 ALTER MEM AND ARTS 22/09/95

View Document

31/10/9531 October 1995 Resolutions

View Document

31/10/9531 October 1995 � NC 100/40000 22/09/95

View Document

31/10/9531 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9526 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995

View Document

25/10/9525 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: G OFFICE CHANGED 21/09/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/09/9521 September 1995 COMPANY NAME CHANGED DANELOCK LIMITED CERTIFICATE ISSUED ON 22/09/95

View Document

21/09/9521 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 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