- Company Overview for DEER CREEK SERVICES LIMITED (08100656)
- Filing history for DEER CREEK SERVICES LIMITED (08100656)
- People for DEER CREEK SERVICES LIMITED (08100656)
- More for DEER CREEK SERVICES LIMITED (08100656)
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) |
---|---|---|---|
11 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
24 May 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
22 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 22 August 2012
|
|
22 Aug 2012 | AD01 | Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 22 August 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Stephen Berry as a director | |
22 Aug 2012 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
22 Aug 2012 | AP01 | Appointment of Hubert Lance Huet as a director | |
22 Aug 2012 | AP01 | Appointment of Malcolm Edwin Maynard Glaister as a director | |
22 Aug 2012 | CERTNM |
Company name changed mandaco 740 LIMITED\certificate issued on 22/08/12
|
|
11 Jun 2012 | NEWINC |
Incorporation
|