Established in 2005, Dorman Long Technology Holdings Ltd have registered office in London. There are 3 directors listed as Al Rushaid, Rasheed, Suleman, Husain Mohamed Ali, Tao, Hongyi, Dr for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AL RUSHAID, Rasheed | 20 May 2015 | 26 April 2018 | 1 |
SULEMAN, Husain Mohamed Ali | 26 May 2014 | 23 April 2018 | 1 |
TAO, Hongyi, Dr | 29 December 2005 | 18 July 2013 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 October 2019 | |
AM22 - N/A | 23 September 2019 | |
AM10 - N/A | 28 June 2019 | |
AM07 - N/A | 25 February 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
AM03 - N/A | 24 January 2019 | |
AM02 - N/A | 23 January 2019 | |
MR05 - N/A | 23 January 2019 | |
TM02 - Termination of appointment of secretary | 18 January 2019 | |
AM01 - N/A | 06 December 2018 | |
TM01 - Termination of appointment of director | 21 November 2018 | |
CS01 - N/A | 17 May 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
TM01 - Termination of appointment of director | 23 April 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 17 May 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 18 May 2016 | |
RESOLUTIONS - N/A | 05 February 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AP01 - Appointment of director | 22 May 2015 | |
TM01 - Termination of appointment of director | 22 May 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AP01 - Appointment of director | 13 March 2015 | |
TM01 - Termination of appointment of director | 23 February 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AP01 - Appointment of director | 31 July 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
TM01 - Termination of appointment of director | 18 July 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
TM01 - Termination of appointment of director | 03 May 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 23 August 2011 | |
AA - Annual Accounts | 08 August 2011 | |
CH01 - Change of particulars for director | 17 May 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AP01 - Appointment of director | 20 October 2010 | |
TM01 - Termination of appointment of director | 20 October 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH03 - Change of particulars for secretary | 21 December 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
288b - Notice of resignation of directors or secretaries | 08 September 2009 | |
AA - Annual Accounts | 06 June 2009 | |
363a - Annual Return | 22 December 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 30 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2006 | |
363a - Annual Return | 21 December 2006 | |
RESOLUTIONS - N/A | 03 March 2006 | |
RESOLUTIONS - N/A | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 03 March 2006 | |
NEWINC - New incorporation documents | 23 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 August 2011 | Outstanding |
N/A |
Guarantee & debenture | 24 September 2008 | Fully Satisfied |
N/A |