DEYRON LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 32 SOUTHGATE AVENUE MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7AT

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEBBIE TONKS

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANN TONKS / 01/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER WILLCOX / 01/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/102 March 2010 PREVEXT FROM 30/06/2009 TO 31/07/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: G OFFICE CHANGED 09/05/00 37 WARREN STREET LONDON W1P 5PA

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/04/9717 April 1997 S366A DISP HOLDING AGM 21/02/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 S252 DISP LAYING ACC 21/02/97

View Document

17/04/9717 April 1997 S386 DISP APP AUDS 21/02/97

View Document

25/10/9625 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: G OFFICE CHANGED 08/08/96 C/O BOWERS 23 GOLDEN GREEN ROAD LONDON NW11 8EF

View Document

08/08/968 August 1996

View Document

11/07/9611 July 1996 COMPANY NAME CHANGED LODGEBRIDGE LIMITED CERTIFICATE ISSUED ON 12/07/96

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: G OFFICE CHANGED 09/07/96 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996

View Document

09/07/969 July 1996

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 Incorporation

View Document

04/03/964 March 1996 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