About

Registered Number: 05598911
Date of Incorporation: 20/10/2005 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: The Cooper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Duce Ltd was registered on 20 October 2005, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. Chadwick, Katherine Eda is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHADWICK, Katherine Eda 02 November 2006 08 August 2007 1

Filing History

Document Type Date
LIQ10 - N/A 27 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2017
AD01 - Change of registered office address 08 June 2017
RESOLUTIONS - N/A 07 June 2017
LIQ02 - N/A 07 June 2017
MR04 - N/A 30 March 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AR01 - Annual Return 04 December 2015
MR01 - N/A 02 November 2015
AA - Annual Accounts 30 October 2015
MR04 - N/A 29 October 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 29 October 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 30 October 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 11 November 2009
395 - Particulars of a mortgage or charge 23 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 20 October 2008
363a - Annual Return 27 December 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
225 - Change of Accounting Reference Date 18 October 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 05 December 2006
363a - Annual Return 01 November 2006
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2015 Outstanding

N/A

Debenture 29 August 2012 Fully Satisfied

N/A

Debenture 21 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.