DENSITY ENGINEERING LTD.

Company Documents

DateDescription
13/06/1713 June 2017 FIRST GAZETTE

View Document

29/03/1629 March 2016 COMPANY NAME CHANGED TERRA DOMUS (UK) LTD
CERTIFICATE ISSUED ON 29/03/16

View Document

25/03/1625 March 2016 APPOINTMENT TERMINATED, DIRECTOR ULRICH POSCHEN

View Document

25/03/1625 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/03/1625 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

25/03/1625 March 2016 DIRECTOR APPOINTED MR JONATHAN DAVID SMYTHE

View Document

25/03/1625 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

25/01/1625 January 2016 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
27 COLMORE ROW
SUITE 333
BIRMINGHAM
WEST MIDLANDS
B3 2EW

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

25/06/1525 June 2015 Annual return made up to 10 August 2014 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/01/1411 January 2014 DISS40 (DISS40(SOAD))

View Document

10/01/1410 January 2014 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/12/1213 December 2012 DISS40 (DISS40(SOAD))

View Document

13/12/1213 December 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS STONEHOUSE

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
33 QUEEN STREET
UNIT 119
WOLVERHAMPTON
WEST MIDLANDS
WV1 3AP
ENGLAND

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ULRICH POSCHEN / 09/08/2012

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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