DUCO INTERNATIONAL LIMITED

03471699
LEAONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
30 Jun 2020 gazette Gazette Dissolved Liquidation 1 Buy now
31 Mar 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
19 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Feb 2019 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
18 Feb 2019 resolution Resolution 3 Buy now
19 Dec 2018 officers Termination of appointment of director (Anthony James Lord) 1 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 16 Buy now
14 Feb 2018 auditors Auditors Resignation Company 1 Buy now
28 Dec 2017 accounts Annual Accounts 15 Buy now
13 Dec 2017 officers Change of particulars for director (Mr Jeremy Theodore Berenzweig) 2 Buy now
13 Dec 2017 officers Change of particulars for director (Mr Georg Heinrich Johannes Strierath) 2 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 officers Termination of appointment of director (Alistair Richard Norris Sharman) 1 Buy now
17 May 2017 officers Appointment of director (Mr Georg Heinrich Johannes Strierath) 2 Buy now
17 May 2017 officers Appointment of secretary (Mrs Jayne Evelyn Williams) 2 Buy now
17 May 2017 officers Termination of appointment of secretary (Alistair Richard Norris Sharman) 1 Buy now
23 Mar 2017 capital Elect To Keep The Members Register Information On The Public Register 3 Buy now
17 Jan 2017 resolution Resolution 2 Buy now
11 Dec 2016 capital Return of Allotment of shares 4 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
30 Nov 2016 capital Statement of capital (Section 108) 3 Buy now
30 Nov 2016 insolvency Solvency Statement dated 29/11/16 3 Buy now
30 Nov 2016 resolution Resolution 2 Buy now
11 Oct 2016 accounts Annual Accounts 15 Buy now
15 Dec 2015 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 14 Buy now
04 Aug 2015 officers Termination of appointment of director (Verena Hahn) 1 Buy now
04 Aug 2015 officers Appointment of director (Mr Jeremy Theodore Berenzweig) 2 Buy now
25 Nov 2014 annual-return Annual Return 6 Buy now
15 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 May 2014 accounts Annual Accounts 14 Buy now
21 Jan 2014 officers Appointment of secretary (Mr Alistair Richard Norris Sharman) 2 Buy now
21 Jan 2014 officers Termination of appointment of secretary (Stephen Godfrey) 1 Buy now
16 Jan 2014 officers Termination of appointment of director (Stephen Godfrey) 1 Buy now
16 Jan 2014 officers Appointment of director (Mr Alistair Richard Norris Sharman) 2 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
30 May 2013 accounts Annual Accounts 16 Buy now
01 May 2013 resolution Resolution 2 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
26 Jul 2012 accounts Annual Accounts 19 Buy now
22 Nov 2011 annual-return Annual Return 5 Buy now
09 Aug 2011 accounts Annual Accounts 20 Buy now
30 Mar 2011 mortgage Particulars of a mortgage or charge 22 Buy now
14 Mar 2011 officers Appointment of director (Mr Anthony James Lord) 2 Buy now
17 Feb 2011 officers Appointment of director (Mr Stephen Richard Godfrey) 2 Buy now
17 Feb 2011 officers Appointment of secretary (Mr Stephen Richard Godfrey) 1 Buy now
17 Feb 2011 officers Termination of appointment of director (John Connell) 1 Buy now
17 Feb 2011 officers Termination of appointment of secretary (John Connell) 1 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 accounts Annual Accounts 19 Buy now
02 Mar 2010 auditors Auditors Resignation Company 2 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Termination of appointment of director (Dermot Healey) 1 Buy now
24 Feb 2010 officers Change of particulars for director (Verena Hahn) 2 Buy now
11 Feb 2010 auditors Auditors Resignation Company 1 Buy now
23 Dec 2009 accounts Annual Accounts 19 Buy now
10 Mar 2009 accounts Annual Accounts 18 Buy now
24 Feb 2009 officers Director appointed verena hahn 2 Buy now
24 Feb 2009 officers Appointment terminated director dennis wolters 1 Buy now
26 Jan 2009 annual-return Return made up to 17/11/08; no change of members 6 Buy now
31 Jan 2008 accounts Annual Accounts 19 Buy now
21 Jan 2008 annual-return Return made up to 17/11/07; full list of members 7 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: varn house, northbank industrial park, irlam, greater manchester M44 5BL 1 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: varn house, northbank industrial estate, irlam, greater mancheter M44 5DL 1 Buy now
03 Dec 2007 mortgage Particulars of mortgage/charge 16 Buy now
03 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
03 Apr 2007 annual-return Return made up to 17/11/06; full list of members 8 Buy now
15 Nov 2006 officers New director appointed 2 Buy now
15 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
15 Nov 2006 officers New director appointed 2 Buy now
13 Nov 2006 accounts Annual Accounts 19 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: eastbourne road, slough, berkshire SL1 4SF 1 Buy now
31 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
28 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Dec 2005 annual-return Return made up to 17/11/05; full list of members 7 Buy now
26 Oct 2005 accounts Annual Accounts 18 Buy now
30 Nov 2004 annual-return Return made up to 17/11/04; full list of members 7 Buy now
17 Jun 2004 officers Director resigned 1 Buy now
24 May 2004 accounts Annual Accounts 18 Buy now
28 Nov 2003 annual-return Return made up to 17/11/03; full list of members 8 Buy now
04 Nov 2003 accounts Annual Accounts 17 Buy now
02 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
02 May 2003 mortgage Particulars of mortgage/charge 4 Buy now
08 Mar 2003 miscellaneous Miscellaneous 1 Buy now
22 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
22 Dec 2002 officers Director resigned 1 Buy now
22 Dec 2002 officers Director resigned 1 Buy now
22 Dec 2002 officers New secretary appointed 2 Buy now
18 Dec 2002 annual-return Return made up to 17/11/02; full list of members 10 Buy now
09 Dec 2002 officers New secretary appointed 2 Buy now