DYSON DIECASTINGS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Notice of move from Administration to Dissolution

View Document

03/03/243 March 2024 Administrator's progress report

View Document

09/09/239 September 2023 Administrator's progress report

View Document

11/07/2311 July 2023 Notice of extension of period of Administration

View Document

07/03/237 March 2023 Administrator's progress report

View Document

17/10/2217 October 2022 Result of meeting of creditors

View Document

20/09/2220 September 2022 Statement of administrator's proposal

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

13/01/2213 January 2022 Full accounts made up to 2020-10-31

View Document

11/10/2111 October 2021 Registration of charge 101567580006, created on 2021-10-05

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

20/04/2020 April 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON FODOR

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED SIMON FODOR

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MARTYN ASQUE

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED PAUL NOEL MICHAEL SAVAGE

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FE ENGLAND

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101567580003

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101567580002

View Document

03/07/163 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101567580001

View Document

01/07/161 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/161 July 2016 COMPANY NAME CHANGED SNRDCO 3232 LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MATTHEW ALAN ABRAHAMS

View Document

09/06/169 June 2016 DIRECTOR APPOINTED JAMES WILLIAMS

View Document

09/06/169 June 2016 DIRECTOR APPOINTED GRAHAME MICHAEL WILLIAMS

View Document

09/06/169 June 2016 SECRETARY APPOINTED MATTHEW ABRAHAMS

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information