DOWNER EDI (UK) LIMITED

06067488
ICON BUILDING 4100 PARK APPROACH LEEDS WEST YORKSHIRE LS15 8GB

Documents

Documents
Date Category Description Pages
20 Sep 2011 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2011 gazette Gazette Notice Voluntary 1 Buy now
26 May 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
06 May 2011 officers Termination of appointment of director (Andrew Titter) 1 Buy now
16 Feb 2011 annual-return Annual Return 7 Buy now
05 Jul 2010 officers Appointment of director (Andrew Titter) 2 Buy now
29 Jun 2010 officers Termination of appointment of director (David Cattell) 1 Buy now
29 Jun 2010 officers Termination of appointment of director (Sandra Dodds) 1 Buy now
11 May 2010 officers Appointment of secretary (Ian Geoffrey Warburton) 3 Buy now
11 May 2010 officers Appointment of director (Robert Lyall Smith) 3 Buy now
11 May 2010 officers Termination of appointment of secretary (Graham Calderbank) 2 Buy now
11 May 2010 officers Termination of appointment of director (Graham Calderbank) 2 Buy now
31 Mar 2010 accounts Annual Accounts 2 Buy now
04 Mar 2010 annual-return Annual Return 17 Buy now
01 Oct 2009 address Registered office changed on 01/10/2009 from downer edi (uk) LTD c/o 1400 park approach thorpe park leeds west yorkshire LS15 8GB 1 Buy now
13 Sep 2009 address Registered office changed on 13/09/2009 from mallard house 75 the mount york YO2 2AX 1 Buy now
13 Sep 2009 officers Appointment Terminate, Secretary David Marsh Logged Form 1 Buy now
13 Sep 2009 officers Director and secretary appointed graham robert calderbank 3 Buy now
01 Sep 2009 officers Appointment Terminated Secretary david marsh 1 Buy now
01 Jun 2009 officers Director appointed lawrence ireland 2 Buy now
01 Jun 2009 officers Director appointed cos bruyn 2 Buy now
13 Feb 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
24 Nov 2008 accounts Annual Accounts 2 Buy now
18 Sep 2008 officers Appointment Terminated Director croft nominees LIMITED 1 Buy now
17 Sep 2008 officers Appointment Terminated Secretary beach secretaries LIMITED 1 Buy now
17 Sep 2008 officers Secretary appointed mr david marsh 1 Buy now
26 Aug 2008 annual-return Return made up to 25/01/08; full list of members 6 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: st anns house st ann street manchester M2 7LP 1 Buy now
11 Apr 2007 officers New director appointed 2 Buy now
11 Apr 2007 accounts Accounting reference date extended from 31/01/08 to 30/06/08 1 Buy now
11 Apr 2007 officers New secretary appointed 2 Buy now
28 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2007 incorporation Incorporation Company 34 Buy now