DETHLEFFS (UK) LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 07/10/13 NO CHANGES

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

21/11/1321 November 2013 ORDER OF COURT - RESTORATION

View Document

07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1311 January 2013 APPLICATION FOR STRIKING-OFF

View Document

05/11/125 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

17/10/1117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

01/11/101 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY SIMON HINCHLIFFE

View Document

14/10/1014 October 2010 CORPORATE SECRETARY APPOINTED FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY SIMON HINCHLIFFE

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL MAIER / 06/10/2010

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 44 QUEENS PARADE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0DG

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL MAIER / 08/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

14/12/0714 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

20/04/0620 April 2006 REMUNERATION DIR & AUDS 20/03/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: G OFFICE CHANGED 19/11/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 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