DENTON C LTD

Company Documents

DateDescription
08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LOUISE DENTON / 07/03/2014

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LOUISE DENTON / 07/03/2014

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
74-78 VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3XH
UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY RSL COMPANY SECRETARY LTD

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LOUISE DENTON / 13/08/2010

View Document

12/04/1012 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LOUISE DENTON / 12/04/2010

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RSL COMPANY SECRETARY LTD / 12/04/2010

View Document

22/01/1022 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM
32 HOLBROOK CLOSE
ST. HELENS
MERSEYSIDE
WA9 3XH
UNITED KINGDOM

View Document

12/03/0912 March 2009 SECRETARY APPOINTED RSL COMPANY SECRETARY LTD

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY RSL COMPANY SECRETARY

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM
74-78 VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3XH

View Document

26/01/0926 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 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