DANKA BUSINESS SYSTEMS PLC

01101386
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
08 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
08 Dec 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 24 Buy now
27 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
02 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 104 Buy now
28 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
09 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
09 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
19 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
13 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 14 Buy now
13 Jan 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
25 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
19 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Mar 2017 insolvency Liquidation Miscellaneous 1 Buy now
02 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Oct 2016 insolvency Liquidation Court Order Miscellaneous 30 Buy now
27 Oct 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
27 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
07 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
10 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
28 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
24 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
12 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Sep 2013 insolvency Liquidation Court Order Miscellaneous 24 Buy now
12 Sep 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
11 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
07 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
12 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments 6 Buy now
12 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
19 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
22 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
28 Apr 2010 insolvency Liquidation Court Order Miscellaneous 8 Buy now
28 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Apr 2010 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
31 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from masters house 107 hammersmith road london W14 0QH 1 Buy now
03 Mar 2009 insolvency Liquidation Voluntary Declaration Of Solvency 12 Buy now
03 Mar 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Mar 2009 resolution Resolution 2 Buy now
23 Feb 2009 officers Appointment terminated director erik vonk 1 Buy now
23 Feb 2009 officers Appointment terminated director james riddle 1 Buy now
23 Feb 2009 officers Appointment terminated director w mckenna 1 Buy now
23 Feb 2009 officers Appointment terminated director joseph parzick 1 Buy now
23 Feb 2009 officers Appointment terminated director chris harned 1 Buy now
23 Feb 2009 officers Appointment terminated director adolphus frazier 1 Buy now
23 Feb 2009 officers Appointment terminated director jaime ellertson 1 Buy now
23 Feb 2009 officers Appointment terminated director david downes 1 Buy now
23 Feb 2009 officers Appointment terminated director kevin daly 1 Buy now
23 Feb 2009 resolution Resolution 2 Buy now
17 Feb 2009 capital Ad 16/02/09\usd si 6294@1=6294\usd ic 11380/17674\ 2 Buy now
25 Nov 2008 capital Ad 17/11/08\usd si 6193@1=6193\usd ic 381132/387325\ 2 Buy now
29 Oct 2008 accounts Annual Accounts 69 Buy now
28 Oct 2008 annual-return Return made up to 02/10/08; full list of members 16 Buy now
27 Aug 2008 capital Ad 18/08/08\usd si 6094@1=6094\usd ic 375038/381132\ 2 Buy now
04 Jul 2008 capital Ad 15/05/08\usd si 5998@1=5998\usd ic 369040/375038\ 2 Buy now
17 Apr 2008 capital Ad 08/02/08\usd si 5900@1=5900\usd ic 363140/369040\ 2 Buy now
09 Jan 2008 capital Ad 09/11/07--------- us$ si 5808@1=5808 us$ ic 357332/363140 2 Buy now
30 Oct 2007 annual-return Return made up to 02/10/07; bulk list available separately 14 Buy now
22 Oct 2007 officers Director's particulars changed 1 Buy now
22 Oct 2007 officers Director's particulars changed 1 Buy now
22 Oct 2007 officers Director's particulars changed 1 Buy now
16 Oct 2007 accounts Annual Accounts 78 Buy now
04 Oct 2007 capital Ad 10/08/07--------- us$ si 5713@1=5713 us$ ic 359716/365429 2 Buy now
02 Aug 2007 capital Ad 10/05/07--------- us$ si 5623@1=5623 us$ ic 354093/359716 2 Buy now
30 May 2007 officers Secretary resigned 1 Buy now
18 May 2007 capital Ad 23/03/07--------- us$ si 5532@1=5532 us$ ic 348561/354093 2 Buy now
10 Apr 2007 capital Ad 15/11/06--------- us$ si 5444@1=5444 us$ ic 343117/348561 2 Buy now
29 Mar 2007 annual-return Return made up to 02/10/06; bulk list available separately 11 Buy now
29 Mar 2007 officers New secretary appointed 2 Buy now
08 Feb 2007 mortgage Particulars of mortgage/charge 6 Buy now
25 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2007 capital Ad 07/12/06--------- us$ si 60000@.135=8100 us$ ic 335017/343117 2 Buy now
30 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Nov 2006 accounts Annual Accounts 84 Buy now
02 Nov 2006 officers Director resigned 1 Buy now
17 Aug 2006 capital Ad 15/08/06--------- us$ si 5357@1=5357 us$ ic 329660/335017 2 Buy now
16 Aug 2006 officers New director appointed 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
06 Jun 2006 officers New director appointed 2 Buy now
31 May 2006 capital Ad 15/05/06--------- us$ si 5271@1=5271 us$ ic 324389/329660 2 Buy now