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

Dellwood Global Marketing Partnership Ltd

Documents

Total Documents29
Total Pages101

Filing History

30 August 2017Confirmation statement made on 6 August 2017 with updates
9 August 2017Total exemption small company accounts made up to 30 November 2016
31 August 2016Total exemption small company accounts made up to 30 November 2015
16 August 2016Confirmation statement made on 6 August 2016 with updates
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
25 August 2015Total exemption small company accounts made up to 30 November 2014
27 October 2014Registered office address changed from 8 Rhodyate Lane Cleeve BS49 4NT to Briar Lodge Mead Lane Sandford Winscombe Avon BS25 5RG on 27 October 2014
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
31 August 2014Total exemption small company accounts made up to 30 November 2013
28 August 2013Current accounting period extended from 31 August 2013 to 30 November 2013
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
2 May 2013Appointment of Mrs Wendy Mary Male as a director
2 May 2013Accounts for a dormant company made up to 31 August 2012
4 December 2012Company name changed hannover international events and exhibitions LTD\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
1 December 2011Annual return made up to 6 August 2011 with a full list of shareholders
1 December 2011Annual return made up to 6 August 2011 with a full list of shareholders
22 September 2011Accounts for a dormant company made up to 31 August 2011
7 April 2011Accounts for a dormant company made up to 31 August 2010
13 October 2010Company name changed sector international events and exhibitions LTD\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
25 March 2010Appointment of Mr Anthony John Male as a director
7 August 2009Appointment terminated director peter valaitis
6 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing