Whitefield
Manchester
M45 8GZ
Director Name | Mr Carl Beardshall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Danish Crown 57 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Torben Skou |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | Tulipveo 1 Dk 8900 Randers Foreign |
Director Name | Borge Oland Jensen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 76 College Road Maidstone Kent ME15 6SJ |
Secretary Name | Borge Oland Jensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 September 1994(9 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 22 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn House 3 The Nightingales Sissinghurst Road Biddenden Ashford Kent TN27 8HN |
Secretary Name | Pauline Gay Brighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 5 Hopgarden Oast Oast Court Yalding Maidstone Kent ME18 6JX |
Director Name | Mr Niels Ladefoged |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 September 1995(10 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Farm Stackyard Green, Monks Eleigh Ipswich IP7 7BD |
Secretary Name | Josephine Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 47 River Bank Close Maidstone Kent ME15 7RZ |
Secretary Name | John Frederick Stainton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(17 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Southview Park Common Lane Banham Norfolk NR16 2HF |
Secretary Name | Morten Bryder Pedersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 16 October 2003(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 2 Shepherds Close Fen Ditton Cambridge CB5 8XJ |
Secretary Name | Nils Duus Kinnerup |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2005(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2008) |
Role | Finance Director |
Correspondence Address | 9 Wibroesvei Aalborg Dk 9000 Denmark |
Director Name | Bruno Olesen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 August 2007(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 January 2008) |
Role | Sales Director |
Correspondence Address | Tennisves 21 Svenstrup J 9230 Denmark |
Director Name | Flemming Nyenstad Eneveldsen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 August 2007(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 January 2008) |
Role | CEO |
Correspondence Address | Toften 4 Kolding 6000 Foreign |
Director Name | Mr Carsten Svejgaard Jakobsen |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 January 2008(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Director Name | Herluf Jensen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 January 2008(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Secretary Name | Herluf Jensen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 07 January 2008(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Director Name | Mr Steven Geoffrey Murrells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Director Name | Mr Flemming Nyenstad Enevoldsen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 June 2012(27 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 May 2013) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Director Name | Mr Christopher Thomas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Director Name | Mr Christopher Malcolm Terry |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Secretary Name | Mr Christopher Malcolm Terry |
---|---|
Status | Resigned |
Appointed | 09 March 2016(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(32 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(32 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Director Name | Mr Tommy Bro Moelgaard |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 February 2018(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Director Name | Mr Andrew Michael James Cracknell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(33 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 15 October 2019) |
Role | Ceo Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Director Name | Mr Morten Schott Knudsen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 March 2019(34 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 October 2019) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Secretary Name | AXEL International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 1994) |
Correspondence Address | 65 High Street Ewell Epsom Surrey KT17 1RX |
Website | foodservice.tulipltd.co.uk/ |
---|---|
Telephone | 01926 476599 |
Telephone region | Warwick |
Registered Address | Danish Crown 57 Stanley Road Whitefield Manchester M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
10k at £1 | Tulip Food Company 99.99% Ordinary |
---|---|
1 at £1 | Torben Skou 0.01% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2021 | Application to strike the company off the register (1 page) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
16 October 2019 | Registered office address changed from Seton House Warwick Technology Park, Gallows Hill Warwick CV34 6DA to Danish Crown 57 Stanley Road Whitefield Manchester M45 8GZ on 16 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Martyn James Robinson as a director on 15 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Carl Beardshall as a director on 15 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Andrew Michael James Cracknell as a director on 15 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Morten Schott Knudsen as a director on 15 October 2019 (1 page) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Mr Morten Schott Knudsen as a director on 20 March 2019 (2 pages) |
22 February 2019 | Appointment of Mr Andrew Michael James Cracknell as a director on 15 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Tommy Bro Moelgaard as a director on 15 February 2019 (1 page) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
13 June 2018 | Termination of appointment of Stephen Ronald William Francis as a director on 5 June 2018 (1 page) |
14 February 2018 | Appointment of Mr Tommy Bro Moelgaard as a director on 5 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Helen Margaret Glennie as a director on 5 February 2018 (1 page) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Solvency Statement dated 19/10/17 (1 page) |
21 November 2017 | Statement by Directors (1 page) |
21 November 2017 | Solvency Statement dated 19/10/17 (1 page) |
21 November 2017 | Statement of capital on 21 November 2017
|
21 November 2017 | Resolutions
|
21 November 2017 | Statement by Directors (1 page) |
21 November 2017 | Statement of capital on 21 November 2017
|
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of Christopher Malcolm Terry as a secretary on 29 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Christopher Malcolm Terry as a secretary on 29 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages) |
30 June 2017 | Appointment of Mrs Helen Margaret Glennie as a director on 29 June 2017 (2 pages) |
30 June 2017 | Appointment of Mrs Helen Margaret Glennie as a director on 29 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Christopher Thomas as a director on 29 June 2017 (1 page) |
29 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
29 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
29 March 2016 | Termination of appointment of Herluf Jensen as a secretary on 9 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Herluf Jensen as a director on 9 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Herluf Jensen as a director on 9 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Herluf Jensen as a secretary on 9 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016 (2 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 July 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
4 July 2015 | Accounts for a dormant company made up to 28 September 2014 (7 pages) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
8 July 2014 | Accounts for a dormant company made up to 29 September 2013 (7 pages) |
8 July 2014 | Accounts for a dormant company made up to 29 September 2013 (7 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
7 June 2013 | Appointment of Mr Christopher Thomas as a director (2 pages) |
7 June 2013 | Termination of appointment of Flemming Enevoldsen as a director (1 page) |
7 June 2013 | Termination of appointment of Flemming Enevoldsen as a director (1 page) |
7 June 2013 | Appointment of Mr Christopher Thomas as a director (2 pages) |
24 July 2012 | Termination of appointment of Steven Murrells as a director (1 page) |
24 July 2012 | Appointment of Flemming Nyenstad Enevoldsen as a director (2 pages) |
24 July 2012 | Appointment of Flemming Nyenstad Enevoldsen as a director (2 pages) |
24 July 2012 | Termination of appointment of Steven Murrells as a director (1 page) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts for a dormant company made up to 2 October 2011 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 2 October 2011 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 2 October 2011 (7 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 3 October 2010 (9 pages) |
28 June 2011 | Accounts for a dormant company made up to 3 October 2010 (9 pages) |
28 June 2011 | Accounts for a dormant company made up to 3 October 2010 (9 pages) |
6 December 2010 | Appointment of Mr Steven Geoffrey Murrells as a director (2 pages) |
6 December 2010 | Termination of appointment of Carsten Jakobsen as a director (1 page) |
6 December 2010 | Appointment of Mr Steven Geoffrey Murrells as a director (2 pages) |
6 December 2010 | Termination of appointment of Carsten Jakobsen as a director (1 page) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 4 October 2009 (11 pages) |
2 July 2010 | Full accounts made up to 4 October 2009 (11 pages) |
2 July 2010 | Full accounts made up to 4 October 2009 (11 pages) |
8 October 2009 | Director's details changed for Herluf Jensen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Herluf Jensen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Herluf Jensen on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carsten Svejgaard Jakobsen on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Herluf Jensen on 1 October 2009 (1 page) |
30 July 2009 | Full accounts made up to 28 September 2008 (13 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (13 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from viking gate 1 caxton way thetford norfolk IP24 3SF (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from viking gate 1 caxton way thetford norfolk IP24 3SF (1 page) |
28 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
23 November 2007 | Return made up to 06/07/07; full list of members (2 pages) |
23 November 2007 | Return made up to 06/07/07; full list of members (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Full accounts made up to 1 October 2006 (16 pages) |
24 September 2007 | Full accounts made up to 1 October 2006 (16 pages) |
24 September 2007 | Full accounts made up to 1 October 2006 (16 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
29 August 2006 | Full accounts made up to 2 October 2005 (14 pages) |
29 August 2006 | Full accounts made up to 2 October 2005 (14 pages) |
29 August 2006 | Full accounts made up to 2 October 2005 (14 pages) |
18 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
26 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
20 May 2005 | Full accounts made up to 3 October 2004 (14 pages) |
20 May 2005 | Full accounts made up to 3 October 2004 (14 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Full accounts made up to 3 October 2004 (14 pages) |
20 May 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
23 June 2004 | Return made up to 06/07/04; full list of members (7 pages) |
23 June 2004 | Return made up to 06/07/04; full list of members (7 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
17 July 2003 | Return made up to 06/07/03; full list of members
|
17 July 2003 | Return made up to 06/07/03; full list of members
|
7 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
6 August 2002 | Company name changed danish prime (uk) LIMITED\certificate issued on 06/08/02 (3 pages) |
6 August 2002 | Company name changed danish prime (uk) LIMITED\certificate issued on 06/08/02 (3 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 5 green lane blackwater camberley surrey GU17 9DG (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 5 green lane blackwater camberley surrey GU17 9DG (1 page) |
15 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (2 pages) |
27 March 2002 | Secretary resigned (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: dolphin house 103 frimley road camberley surrey GU15 2PP (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: dolphin house 103 frimley road camberley surrey GU15 2PP (1 page) |
4 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: dolphin house, 103 frimley road camberley surrey GU15 2PP (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: dolphin house, 103 frimley road camberley surrey GU15 2PP (1 page) |
19 July 2000 | Return made up to 06/07/00; no change of members
|
19 July 2000 | Return made up to 06/07/00; no change of members
|
26 November 1999 | Accounts for a small company made up to 30 September 1999 (8 pages) |
26 November 1999 | Accounts for a small company made up to 30 September 1999 (8 pages) |
16 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
13 July 1998 | Return made up to 06/07/98; full list of members
|
13 July 1998 | Return made up to 06/07/98; full list of members
|
25 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
10 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 July 1996 | Return made up to 06/07/96; no change of members
|
3 July 1996 | Return made up to 06/07/96; no change of members
|
28 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
7 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
7 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
25 January 1991 | Memorandum and Articles of Association (14 pages) |
25 January 1991 | Memorandum and Articles of Association (14 pages) |
27 March 1985 | Incorporation (18 pages) |
27 March 1985 | Incorporation (18 pages) |