Dexam International Ltd was founded on 03 May 1956 and has its registered office in Midhurst, it's status is listed as "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, Howard | 18 May 2004 | - | 1 |
EMSLEY, James Edward | N/A | 31 January 1993 | 1 |
HEATH, Peter Jonathan | N/A | 24 February 1998 | 1 |
MACE, Alan James Victor | 10 June 1996 | 31 January 2001 | 1 |
MORGAN GRENVILLE, Richard Harvey | 12 December 2003 | 19 September 2017 | 1 |
RAE, John | 18 May 2004 | 31 March 2016 | 1 |
SCOTT, Robert Walter | 01 April 1993 | 14 February 2003 | 1 |
WOTTON, John Charles Lawson | 18 May 2004 | 30 June 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 July 2020 | |
MR01 - N/A | 04 February 2020 | |
MR01 - N/A | 29 January 2020 | |
MR01 - N/A | 29 January 2020 | |
CH01 - Change of particulars for director | 01 October 2019 | |
CH01 - Change of particulars for director | 01 October 2019 | |
CH01 - Change of particulars for director | 01 October 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 24 September 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
TM01 - Termination of appointment of director | 13 November 2017 | |
CS01 - N/A | 10 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
AA - Annual Accounts | 10 October 2016 | |
CS01 - N/A | 09 September 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
AUD - Auditor's letter of resignation | 01 March 2016 | |
AD01 - Change of registered office address | 10 December 2015 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 07 October 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 20 September 2010 | |
TM01 - Termination of appointment of director | 16 September 2010 | |
TM01 - Termination of appointment of director | 19 November 2009 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 15 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 13 October 2005 | |
363s - Annual Return | 27 September 2005 | |
288a - Notice of appointment of directors or secretaries | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 05 September 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 11 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 17 June 2004 | |
288a - Notice of appointment of directors or secretaries | 17 June 2004 | |
288a - Notice of appointment of directors or secretaries | 02 June 2004 | |
288a - Notice of appointment of directors or secretaries | 02 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
RESOLUTIONS - N/A | 21 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2003 | |
123 - Notice of increase in nominal capital | 21 November 2003 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 February 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 27 July 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 01 August 2000 | |
AA - Annual Accounts | 14 October 1999 | |
363s - Annual Return | 14 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1998 | |
AA - Annual Accounts | 15 October 1998 | |
363s - Annual Return | 21 August 1998 | |
288b - Notice of resignation of directors or secretaries | 04 March 1998 | |
AA - Annual Accounts | 03 October 1997 | |
363s - Annual Return | 15 September 1997 | |
AA - Annual Accounts | 09 October 1996 | |
288 - N/A | 16 September 1996 | |
363s - Annual Return | 27 August 1996 | |
288 - N/A | 27 August 1996 | |
288 - N/A | 27 August 1996 | |
AA - Annual Accounts | 05 October 1995 | |
363s - Annual Return | 22 August 1995 | |
288 - N/A | 20 December 1994 | |
288 - N/A | 08 November 1994 | |
AA - Annual Accounts | 20 October 1994 | |
363s - Annual Return | 07 September 1994 | |
AA - Annual Accounts | 22 October 1993 | |
363s - Annual Return | 08 September 1993 | |
288 - N/A | 17 June 1993 | |
288 - N/A | 23 March 1993 | |
AA - Annual Accounts | 17 October 1992 | |
395 - Particulars of a mortgage or charge | 26 September 1992 | |
363b - Annual Return | 19 August 1992 | |
AA - Annual Accounts | 20 September 1991 | |
363b - Annual Return | 20 September 1991 | |
288 - N/A | 03 March 1991 | |
288 - N/A | 03 March 1991 | |
363 - Annual Return | 07 November 1990 | |
395 - Particulars of a mortgage or charge | 22 October 1990 | |
AA - Annual Accounts | 15 August 1990 | |
288 - N/A | 26 April 1990 | |
AA - Annual Accounts | 16 November 1989 | |
363 - Annual Return | 16 November 1989 | |
288 - N/A | 22 February 1989 | |
363 - Annual Return | 23 January 1989 | |
AA - Annual Accounts | 11 August 1988 | |
288 - N/A | 18 July 1988 | |
363 - Annual Return | 26 April 1988 | |
395 - Particulars of a mortgage or charge | 17 February 1988 | |
AA - Annual Accounts | 12 October 1987 | |
395 - Particulars of a mortgage or charge | 27 May 1987 | |
363 - Annual Return | 05 November 1986 | |
AA - Annual Accounts | 03 July 1986 | |
MISC - Miscellaneous document | 26 February 1969 | |
RESOLUTIONS - N/A | 22 December 1965 | |
NEWINC - New incorporation documents | 03 May 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2020 | Outstanding |
N/A |
A registered charge | 27 January 2020 | Outstanding |
N/A |
A registered charge | 27 January 2020 | Outstanding |
N/A |
Collateral debenture | 24 September 1992 | Fully Satisfied |
N/A |
Guarantee & debenture | 02 October 1990 | Outstanding |
N/A |
Guarantee & debenture | 11 February 1988 | Outstanding |
N/A |
Guarantee & debenture | 11 May 1987 | Outstanding |
N/A |
Collateral debenture | 17 February 1984 | Fully Satisfied |
N/A |
Further guarantee & debenture | 10 October 1979 | Outstanding |
N/A |
Guarantee & debenture | 10 November 1978 | Outstanding |
N/A |
Debenture | 09 September 1968 | Outstanding |
N/A |
Debenture | 24 August 1965 | Fully Satisfied |
N/A |