DEENC LIMITED

04479283
EPPS BUILDING, BRIDGE ROAD ASHFORD KENT TN23 1BB TN23 1BB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2014 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
29 Aug 2014 officers Termination of appointment of secretary (Cbc Company Secretary Ltd) 1 Buy now
27 May 2014 gazette Gazette Notice Voluntary 1 Buy now
13 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
02 Aug 2013 annual-return Annual Return 3 Buy now
25 Sep 2012 accounts Annual Accounts 8 Buy now
14 Aug 2012 annual-return Annual Return 3 Buy now
15 Feb 2012 officers Appointment of corporate secretary (Cbc Company Secretary Ltd) 2 Buy now
15 Feb 2012 officers Termination of appointment of secretary (Eikos International Ltd) 1 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
12 Aug 2011 annual-return Annual Return 3 Buy now
17 Sep 2010 accounts Annual Accounts 4 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
13 Aug 2010 officers Termination of appointment of director (Daniel Le Gal) 1 Buy now
13 Aug 2010 officers Appointment of director (Mr Stuart Ralph Poppleton) 2 Buy now
13 Aug 2010 officers Change of particulars for corporate secretary (Eikos International Ltd) 2 Buy now
06 Oct 2009 accounts Annual Accounts 4 Buy now
26 Aug 2009 officers Director appointed mr. Daniel le gal 1 Buy now
26 Aug 2009 annual-return Return made up to 02/08/09; full list of members 3 Buy now
26 Aug 2009 officers Appointment terminated director layex llc 1 Buy now
28 Nov 2008 annual-return Return made up to 02/08/08; full list of members 3 Buy now
27 Oct 2008 accounts Annual Accounts 4 Buy now
23 Oct 2007 accounts Annual Accounts 6 Buy now
02 Aug 2007 annual-return Return made up to 02/08/07; full list of members 2 Buy now
27 Sep 2006 accounts Annual Accounts 6 Buy now
24 Jul 2006 annual-return Return made up to 05/07/06; full list of members 2 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: stourside place ground floor station road ashford kent TN23 1PP 1 Buy now
20 Dec 2005 officers New secretary appointed 1 Buy now
20 Dec 2005 officers Secretary resigned 1 Buy now
23 Aug 2005 accounts Annual Accounts 6 Buy now
15 Jul 2005 annual-return Return made up to 05/07/05; full list of members 6 Buy now
05 Aug 2004 annual-return Return made up to 05/07/04; full list of members 6 Buy now
26 May 2004 accounts Annual Accounts 13 Buy now
25 Jul 2003 annual-return Return made up to 05/07/03; full list of members 6 Buy now
26 Jun 2003 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
14 May 2003 address Registered office changed on 14/05/03 from: ahford house 2ND floor county square ashford kent TN23 1YB 1 Buy now
18 Jul 2002 officers New secretary appointed 1 Buy now
18 Jul 2002 officers New director appointed 1 Buy now
18 Jul 2002 officers Secretary resigned 1 Buy now
18 Jul 2002 officers Director resigned 1 Buy now
05 Jul 2002 incorporation Incorporation Company 11 Buy now