DANA RESIDUAL 1 LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1025 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 APPLICATION FOR STRIKING-OFF

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED QUINTON HAZELL AUTOMOTIVE LIMITE D CERTIFICATE ISSUED ON 24/03/04; RESOLUTION PASSED ON 22/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: THE OFFICES OF QUINTON HAZELL PL HAZELL WAY BERMUDA ROAD,NUNEATON WARWICKSHIRE.CV10 7QQ

View Document

20/07/0320 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/05/0216 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0216 May 2002 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 EXEMPTION FROM APPOINTING AUDITORS 30/06/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 LOCATION OF DEBENTURE REGISTER

View Document

14/10/9914 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 10/03/95; 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 documents registered before 1 January 1995

View Document

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

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

27/09/9127 September 1991 S80A AUTH TO ALLOT SEC 25/09/91 S366A DISP HOLDING AGM 25/09/91 S252 DISP LAYING ACC 25/09/91 S386 DISP APP AUDS 25/09/91

View Document

17/09/9117 September 1991 ADOPT MEM AND ARTS 02/09/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 REGISTERED OFFICE CHANGED ON 04/04/91 FROM: G OFFICE CHANGED 04/04/91 BUILDING NO 1 HAZELL WAY BERMUDA ROAD NUNEATON WARWICKSHIRE CV10 7QQ

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

10/04/9010 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/02/8922 February 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

14/07/8814 July 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

18/03/8718 March 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

16/01/8716 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/8631 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

08/10/868 October 1986 REGISTERED OFFICE CHANGED ON 08/10/86 FROM: G OFFICE CHANGED 08/10/86 BRON-Y-NANT MOCHDRE COLWYN BAY DENBIGHSHIRE

View Document

26/09/8626 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

12/09/8612 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 NEW DIRECTOR APPOINTED

View Document

21/05/8621 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/8621 May 1986 ANNUAL RETURN MADE UP TO 31/03/86

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED

View Document

16/10/8516 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

01/12/841 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

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