DETECTION CONSUMABLES LIMITED

05987613
64 CLARENDON ROAD WATFORD WD17 1DA

Documents

Documents
Date Category Description Pages
11 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
26 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 officers Termination of appointment of secretary (David John Millard) 1 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
19 Jul 2012 officers Termination of appointment of secretary (Ian Vallance) 1 Buy now
19 Jul 2012 officers Appointment of secretary (Shaun Doherty) 1 Buy now
19 Jul 2012 officers Appointment of director (Shaun Doherty) 2 Buy now
19 Jul 2012 officers Termination of appointment of director (Ian Vallance) 1 Buy now
01 May 2012 accounts Annual Accounts 17 Buy now
30 Jan 2012 officers Appointment of director (Susannah Natalie Taylor) 2 Buy now
30 Jan 2012 officers Appointment of secretary (Ian Vallance) 2 Buy now
30 Jan 2012 officers Termination of appointment of director (Malcolm Peter Maginnis) 1 Buy now
30 Jan 2012 officers Termination of appointment of director (David John Millard) 1 Buy now
30 Jan 2012 officers Appointment of director (Mr Ian Vallance) 2 Buy now
07 Nov 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 accounts Annual Accounts 17 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
05 Aug 2010 accounts Annual Accounts 19 Buy now
01 Dec 2009 address Move Registers To Sail Company 1 Buy now
01 Dec 2009 address Move Registers To Sail Company 1 Buy now
01 Dec 2009 address Move Registers To Sail Company 1 Buy now
01 Dec 2009 address Move Registers To Sail Company 1 Buy now
01 Dec 2009 address Move Registers To Sail Company 1 Buy now
01 Dec 2009 address Move Registers To Sail Company 1 Buy now
01 Dec 2009 address Change Sail Address Company 1 Buy now
30 Nov 2009 annual-return Annual Return 6 Buy now
15 Oct 2009 officers Termination of appointment of secretary (Michael Douglas) 1 Buy now
15 Oct 2009 officers Termination of appointment of director (Michael Douglas) 1 Buy now
14 Oct 2009 officers Appointment of secretary (David John Millard) 1 Buy now
14 Oct 2009 officers Appointment of director (Malcolm Peter Maginnis) 2 Buy now
12 Oct 2009 officers Change of particulars for director (David John Millard) 2 Buy now
10 Sep 2009 accounts Annual Accounts 16 Buy now
26 Jun 2009 officers Director appointed david john millard 1 Buy now
26 Jun 2009 officers Director and Secretary's Change of Particulars / michael douglas / 26/11/2008 / HouseName/Number was: , now: room 106; Street was: technology road, now: building 115 tetricus science park; Area was: , now: porton down; Post Town was: poole, now: salisbury; Region was: dorset, now: ; Post Code was: BH17 7DA, now: wilts 1 Buy now
25 Jun 2009 officers Appointment Terminated Director jason betley 1 Buy now
24 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2009 annual-return Return made up to 03/11/08; full list of members 10 Buy now
19 May 2009 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from technology road poole dorset BH17 7DA 1 Buy now
30 May 2008 accounts Annual Accounts 17 Buy now
17 Jan 2008 annual-return Return made up to 03/11/07; full list of members 7 Buy now
05 Jan 2007 officers New secretary appointed;new director appointed 1 Buy now
05 Jan 2007 officers New director appointed 1 Buy now
20 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2006 address Registered office changed on 20/12/06 from: one bishops square london E1 6AO 1 Buy now
20 Dec 2006 accounts Accounting reference date shortened from 30/11/07 to 31/07/07 1 Buy now
13 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2006 incorporation Incorporation Company 17 Buy now