DEENC LIMITED

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

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