DENNEN MASTERING LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

26/11/1026 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS PARMENIDIS / 04/12/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY DENNEN

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: G OFFICE CHANGED 21/11/02 C/O S W GROUP SIDDELEY HOUSE 50 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6LX

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0023 November 2000 Incorporation

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