- Company Overview for DELORO STELLITE HOLDINGS 1 LIMITED (05643255)
- Filing history for DELORO STELLITE HOLDINGS 1 LIMITED (05643255)
- People for DELORO STELLITE HOLDINGS 1 LIMITED (05643255)
- Charges for DELORO STELLITE HOLDINGS 1 LIMITED (05643255)
- Insolvency for DELORO STELLITE HOLDINGS 1 LIMITED (05643255)
- More for DELORO STELLITE HOLDINGS 1 LIMITED (05643255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 27 March 2012
|
|
21 Mar 2012 | AP03 | Appointment of Mr Andrew Godwin as a secretary | |
21 Mar 2012 | AP01 | Appointment of Dott.Comm Filippo Mecacci as a director | |
20 Mar 2012 | TM02 | Termination of appointment of Neil Fleming as a secretary | |
20 Mar 2012 | TM01 | Termination of appointment of John Stephenson as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Eric Priestly as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Alistair Troup as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Jason Lawford as a director | |
15 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 6 September 2010
|
|
22 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
23 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
07 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 7 February 2011
|
|
07 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
31 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
16 Dec 2010 | AD01 | Registered office address changed from Units 4 & 5 Bicester Business Park Telford Road Bicester Oxon OX26 4LD United Kingdom on 16 December 2010 | |
14 Dec 2010 | AD01 | Registered office address changed from 27 Dover Street London W1S 4LZ on 14 December 2010 | |
09 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
13 May 2010 | AP01 | Appointment of Mr Andrew David Caffyn as a director | |
08 Mar 2010 | TM01 | Termination of appointment of Nicholas Sanders as a director | |
16 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Eric Priestly on 15 December 2009 |