VAN DALEN IMMINGHAM LIMITED

05307438
2 SOVEREIGN QUAY HAVANNAH STREET CARDIFF CF10 5SF

Documents

Documents
Date Category Description Pages
30 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
30 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Apr 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Apr 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
12 Apr 2016 resolution Resolution 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2015 officers Termination of appointment of director (Johannes Andries Van Batenburg) 1 Buy now
30 Jun 2015 officers Appointment of director (Mr Reinoud Van Mierlo) 2 Buy now
30 Jun 2015 officers Appointment of director (Mr Maarten Diks) 2 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 5 Buy now
03 Sep 2014 officers Termination of appointment of secretary (Stephen Mills) 1 Buy now
05 Aug 2014 officers Appointment of director (Mr Johannes Andries Van Batenburg) 2 Buy now
05 Aug 2014 officers Termination of appointment of director (William Thomas Bird) 1 Buy now
07 Jun 2014 mortgage Registration of a charge 90 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 officers Change of particulars for secretary (Mr Stephen Mills) 1 Buy now
27 Nov 2013 officers Termination of appointment of director (Frederik Heukeshoven) 1 Buy now
26 Sep 2013 accounts Annual Accounts 5 Buy now
13 May 2013 mortgage Registration of a charge 47 Buy now
27 Mar 2013 officers Termination of appointment of director (Donna Needham) 1 Buy now
09 Jan 2013 annual-return Annual Return 7 Buy now
28 Nov 2012 officers Termination of appointment of director (Iain Beat) 1 Buy now
28 Nov 2012 officers Appointment of director (Miss Donna Samantha Needham) 2 Buy now
01 Jun 2012 accounts Annual Accounts 5 Buy now
14 Dec 2011 annual-return Annual Return 7 Buy now
24 Aug 2011 accounts Annual Accounts 5 Buy now
02 Feb 2011 annual-return Annual Return 7 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
15 Jul 2010 officers Appointment of director (Mr William Thomas Bird) 2 Buy now
25 Jan 2010 officers Appointment of director (Mr Iain Charles Beat) 2 Buy now
16 Jan 2010 annual-return Annual Return 5 Buy now
16 Jan 2010 address Move Registers To Sail Company 1 Buy now
16 Jan 2010 address Change Sail Address Company 1 Buy now
15 Jan 2010 officers Change of particulars for secretary (Mr Stephen Mills) 1 Buy now
15 Jan 2010 officers Change of particulars for director (Frederik Hendrik Heukeshoven) 2 Buy now
01 Aug 2009 accounts Annual Accounts 5 Buy now
10 Mar 2009 officers Appointment terminated director robert van der palm 1 Buy now
10 Mar 2009 officers Director appointed frederik hendrik heukeshoven 2 Buy now
02 Mar 2009 accounts Annual Accounts 5 Buy now
15 Jan 2009 annual-return Return made up to 08/12/08; full list of members 3 Buy now
03 Jan 2008 annual-return Return made up to 08/12/07; full list of members 2 Buy now
12 Nov 2007 accounts Annual Accounts 1 Buy now
17 Aug 2007 annual-return Return made up to 08/12/06; full list of members 2 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: arnold house blackburn road rotherham south yorkshire S61 2DW 1 Buy now
10 May 2007 officers New director appointed 1 Buy now
10 May 2007 officers Secretary's particulars changed 1 Buy now
10 May 2007 officers Director resigned 1 Buy now
12 Oct 2006 accounts Annual Accounts 1 Buy now
06 Sep 2006 officers New secretary appointed 2 Buy now
18 Aug 2006 officers Secretary resigned 1 Buy now
10 Jan 2006 officers New director appointed 2 Buy now
05 Jan 2006 annual-return Return made up to 08/12/05; full list of members 2 Buy now
05 Jan 2006 address Location of debenture register 1 Buy now
22 Dec 2005 officers Director resigned 1 Buy now
19 Jul 2005 officers Director resigned 1 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
27 Jan 2005 capital Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 3 Buy now
27 Jan 2005 address Location of register of members 1 Buy now
24 Dec 2004 officers New director appointed 2 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: 16 st john street london EC1M 4N 1 Buy now
24 Dec 2004 officers Director resigned 1 Buy now
24 Dec 2004 officers Secretary resigned 1 Buy now
24 Dec 2004 officers New director appointed 2 Buy now
24 Dec 2004 officers New secretary appointed 2 Buy now
08 Dec 2004 incorporation Incorporation Company 14 Buy now