Download leads from Nexok and grow your business. Find out more

Denique Limited

Documents

Total Documents27
Total Pages131

Filing History

3 December 2002First Gazette notice for voluntary strike-off
15 October 2002Voluntary strike-off action has been suspended
16 September 2002Application for striking-off
8 January 2002Return made up to 14/12/01; full list of members
15 August 2001Total exemption full accounts made up to 30 September 2000
13 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
1 November 2000Accounts for a small company made up to 30 September 1999
17 January 2000Return made up to 14/12/99; full list of members
4 November 1999Declaration of satisfaction of mortgage/charge
3 November 1999Company name changed computer aided medical systems l imited\certificate issued on 04/11/99
3 November 1999Director resigned
8 July 1999Accounts for a small company made up to 30 September 1998
19 March 1999New secretary appointed
17 March 1999Secretary resigned
17 February 1999Director resigned
2 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
18 June 1998Accounts for a small company made up to 30 September 1997
18 December 1997Return made up to 14/12/97; full list of members
8 May 1997Accounts for a small company made up to 30 September 1996
9 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
16 May 1996Accounts for a small company made up to 30 September 1995
15 January 1996Return made up to 14/12/95; change of members
8 December 1995£ ic 2000/1900 30/11/95 £ sr 100@1=100
18 October 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
17 October 1995Declaration of shares redemption:auditor's report
12 July 1995New director appointed
18 May 1995Accounts for a small company made up to 30 September 1994
Sign up now to grow your client base. Plans & Pricing