Based in Edgware Middlesex, Dexter Corporation Ltd was established in 2003, it has a status of "Active". The companies director is listed as Aldridge, Andrew Blair at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDRIDGE, Andrew Blair | 16 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 28 November 2019 | |
MR04 - N/A | 28 November 2019 | |
MR04 - N/A | 28 November 2019 | |
MR04 - N/A | 28 November 2019 | |
MR04 - N/A | 28 November 2019 | |
MR04 - N/A | 28 November 2019 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 08 April 2019 | |
MR01 - N/A | 22 June 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 12 January 2018 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 17 May 2016 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AD01 - Change of registered office address | 24 October 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 14 July 2014 | |
TM02 - Termination of appointment of secretary | 30 January 2014 | |
CH01 - Change of particulars for director | 30 January 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AD01 - Change of registered office address | 15 May 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363s - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363s - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 17 April 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2006 | |
363s - Annual Return | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 18 April 2006 | |
395 - Particulars of a mortgage or charge | 16 March 2006 | |
AA - Annual Accounts | 01 March 2006 | |
AA - Annual Accounts | 28 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2005 | |
363s - Annual Return | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 26 August 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
363s - Annual Return | 13 April 2004 | |
395 - Particulars of a mortgage or charge | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
NEWINC - New incorporation documents | 16 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2018 | Outstanding |
N/A |
Charge | 12 April 2006 | Fully Satisfied |
N/A |
Deed of charge | 12 April 2006 | Fully Satisfied |
N/A |
Deed of charge | 08 March 2006 | Outstanding |
N/A |
Mortgage deed | 18 August 2004 | Fully Satisfied |
N/A |
Mortgage deed | 26 March 2004 | Fully Satisfied |
N/A |
Mortgage deed | 26 March 2004 | Fully Satisfied |
N/A |
Debenture deed | 18 March 2004 | Outstanding |
N/A |