DJE ADVANCED GLOBAL PAINTING TECHNOLOGY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 1ST FLOOR COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH |
16/01/1916 January 2019 | SPECIAL RESOLUTION TO WIND UP |
16/01/1916 January 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
16/01/1916 January 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
08/11/188 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
23/08/1823 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | PREVEXT FROM 31/05/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | PREVSHO FROM 30/09/2018 TO 31/05/2018 |
14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN EASTMAN / 25/04/2015 |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EASTMAN / 25/04/2016 |
24/03/1624 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/03/1513 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/03/1428 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
27/03/1327 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/03/1229 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
28/03/1228 March 2012 | 28/02/12 STATEMENT OF CAPITAL GBP 100 |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN EASTMAN / 28/02/2012 |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EASTMAN / 28/02/2012 |
28/03/1228 March 2012 | PREVSHO FROM 28/02/2012 TO 30/09/2011 |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O KENNETH MORRIS, 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/04/116 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/04/1020 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/03/071 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
01/04/051 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
14/01/0514 January 2005 | NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
02/05/032 May 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | SECRETARY RESIGNED |
19/03/0219 March 2002 | DIRECTOR RESIGNED |
19/03/0219 March 2002 | NEW SECRETARY APPOINTED |
28/02/0228 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DJE ADVANCED GLOBAL PAINTING TECHNOLOGY LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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