DONGBU DAEWOO ELECTRONICS UK LIMITED

Company Documents

DateDescription
16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM REGUS BUILDING, OFFICE 205B 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING RG6 1PT ENGLAND

View Document

10/01/1910 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/1910 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1910 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028158720007

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/10/1823 October 2018 CESSATION OF WON CHAN CHOI AS A PSC

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 640 WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TP

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR WON CHOI

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOONG-SIK PARK

View Document

05/10/185 October 2018 SECRETARY APPOINTED MR CHOONG-SIK PARK

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY WON CHOI

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY HO YOO

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR WON CHAN CHOI

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MR WON CHAN CHOI

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR HO YOO

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HO SEUNG YOO / 04/06/2014

View Document

08/05/158 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HO SEUNG YOO / 04/06/2014

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HO SEUNG YOO / 04/06/2014

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028158720007

View Document

28/11/1428 November 2014 AUDITOR'S RESIGNATION

View Document

20/11/1420 November 2014 AUDITOR'S RESIGNATION

View Document

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR CHOONG SIK PARK

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR SOO CHAE

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY YOUNG CHO

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR HO SEUNG YOO

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MR HO SEUNG YOO

View Document

01/08/131 August 2013 COMPANY NAME CHANGED DAEWOO ELECTRONICS SALES UK LIMITED CERTIFICATE ISSUED ON 01/08/13

View Document

01/08/131 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1314 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 SECRETARY APPOINTED MR YOUNG JUNG CHO

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY JINKEUK SHIM

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SOO SEOG CHAE / 07/05/2012

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/116 June 2011 AUDITOR'S RESIGNATION

View Document

24/05/1124 May 2011 AUDITOR'S RESIGNATION

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOO SEOG CHAE / 01/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1015 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOO SEOG CHAE / 07/05/2010

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR KWANG KIM

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOO CHAE / 17/12/2008

View Document

24/11/0824 November 2008 AUDITOR'S RESIGNATION

View Document

19/11/0819 November 2008 AUDITOR'S RESIGNATION

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LANE

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KWANG KIM / 07/05/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JINKEUK SHIM / 11/04/2008

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED SOO SEOG CHAE

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR SANG LEE

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0011 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 NC INC ALREADY ADJUSTED 09/11/98

View Document

17/11/9817 November 1998 £ NC 4000000/10000000 09/11/98

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/07/9811 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: TEMPLAR HOUSE 82 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 OYL

View Document

23/06/9323 June 1993 ALTER MEM AND ARTS 18/06/93

View Document

06/06/936 June 1993 £ NC 1000/4000000 26/0

View Document

05/06/935 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/935 June 1993 SECRETARY RESIGNED

View Document

03/06/933 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2NN

View Document

18/05/9318 May 1993 COMPANY NAME CHANGED SINORD 63 LIMITED CERTIFICATE ISSUED ON 18/05/93

View Document

07/05/937 May 1993 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