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

Dd Turbocharger Systems UK Limited

Documents

Total Documents24
Total Pages106

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off
10 October 2006First Gazette notice for compulsory strike-off
27 June 2005Return made up to 20/04/05; no change of members
17 May 2005Total exemption full accounts made up to 31 May 2004
7 June 2004Return made up to 20/04/04; full list of members
31 March 2004Total exemption full accounts made up to 31 May 2003
13 October 2003Registered office changed on 13/10/03 from: the new industrial estate hanworth road, common road low moor bradford west yorkshire BD12 0SG
18 August 2003New director appointed
18 August 2003Ad 31/05/02--------- £ si 1000@1
17 May 2003Return made up to 20/04/03; full list of members
26 April 2003Total exemption full accounts made up to 31 May 2002
3 April 2003Company name changed dimpex diesels uk LIMITED\certificate issued on 03/04/03
25 April 2002Total exemption full accounts made up to 31 May 2001
16 April 2002Return made up to 20/04/02; full list of members
10 July 2001Return made up to 20/04/01; full list of members
21 March 2001Accounting reference date extended from 30/04/01 to 31/05/01
14 November 2000Registered office changed on 14/11/00 from: reliance house 6 theobald street borehamwood hertfordshire WD6 4SE
30 June 2000Particulars of mortgage/charge
31 May 2000New director appointed
31 May 2000Ad 15/05/00--------- £ si 999@1=999 £ ic 1/1000
31 May 2000New secretary appointed;new director appointed
31 May 2000Registered office changed on 31/05/00 from: 47/49 green lane northwood middlesex HA6 3AE
2 May 2000Secretary resigned
2 May 2000Director resigned
Sign up now to grow your client base. Plans & Pricing