DENBY SECURITY AND AUTOMATIONS LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/02/1210 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1226 January 2012 APPLICATION FOR STRIKING-OFF

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/115 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/05/1116 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BENT

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STOCKS / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENT / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE HAWLEY / 01/10/2009

View Document

30/07/1030 July 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL HILL

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR APPOINTED PETER BENT

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED DANIEL HILL

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: G OFFICE CHANGED 03/04/07 54 STREET LANE DENBY RIPLEY DERBYSHIRE DE5 8NG

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 COMPANY NAME CHANGED DENBY GATES SERVICES LIMITED CERTIFICATE ISSUED ON 21/11/06

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: G OFFICE CHANGED 29/03/06 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 Incorporation

View Document

22/02/0622 February 2006 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