Dac Group Uk Operations Ltd was established in 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Fantis, Michael, Hayward, Justin Stuart, Mccormack, Peter, Regan, Luke are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FANTIS, Michael | 14 November 2013 | 09 April 2015 | 1 |
HAYWARD, Justin Stuart | 01 June 2008 | 31 January 2014 | 1 |
MCCORMACK, Peter | 10 April 2008 | 31 July 2009 | 1 |
REGAN, Luke | 14 November 2013 | 09 April 2015 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 10 March 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 30 September 2018 | |
AP04 - Appointment of corporate secretary | 13 July 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
TM01 - Termination of appointment of director | 13 July 2018 | |
AD01 - Change of registered office address | 06 July 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AD01 - Change of registered office address | 03 May 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 21 September 2015 | |
TM01 - Termination of appointment of director | 10 April 2015 | |
TM01 - Termination of appointment of director | 10 April 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
RESOLUTIONS - N/A | 25 March 2015 | |
MA - Memorandum and Articles | 25 March 2015 | |
AR01 - Annual Return | 03 February 2015 | |
CH01 - Change of particulars for director | 03 February 2015 | |
CH01 - Change of particulars for director | 03 February 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AD01 - Change of registered office address | 29 May 2014 | |
MR04 - N/A | 21 February 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AP01 - Appointment of director | 14 November 2013 | |
AP01 - Appointment of director | 14 November 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 18 February 2013 | |
CH01 - Change of particulars for director | 18 February 2013 | |
AD01 - Change of registered office address | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
RESOLUTIONS - N/A | 21 August 2012 | |
CC04 - Statement of companies objects | 21 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 21 August 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 August 2012 | |
CH01 - Change of particulars for director | 01 May 2012 | |
AR01 - Annual Return | 07 February 2012 | |
TM01 - Termination of appointment of director | 06 February 2012 | |
AA - Annual Accounts | 02 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
AD01 - Change of registered office address | 16 June 2011 | |
AP01 - Appointment of director | 15 June 2011 | |
TM01 - Termination of appointment of director | 15 June 2011 | |
AD01 - Change of registered office address | 26 May 2011 | |
AA01 - Change of accounting reference date | 25 May 2011 | |
TM02 - Termination of appointment of secretary | 25 May 2011 | |
AA01 - Change of accounting reference date | 19 May 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 28 March 2011 | |
MG01 - Particulars of a mortgage or charge | 05 March 2011 | |
AP04 - Appointment of corporate secretary | 14 April 2010 | |
AD01 - Change of registered office address | 14 April 2010 | |
AR01 - Annual Return | 14 April 2010 | |
AA - Annual Accounts | 07 January 2010 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
225 - Change of Accounting Reference Date | 20 August 2009 | |
363a - Annual Return | 24 February 2009 | |
395 - Particulars of a mortgage or charge | 09 September 2008 | |
RESOLUTIONS - N/A | 06 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 August 2008 | |
123 - Notice of increase in nominal capital | 06 August 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
287 - Change in situation or address of Registered Office | 22 May 2008 | |
CERTNM - Change of name certificate | 17 May 2008 | |
RESOLUTIONS - N/A | 01 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
NEWINC - New incorporation documents | 21 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 15 September 2011 | Fully Satisfied |
N/A |
Debenture | 02 March 2011 | Fully Satisfied |
N/A |
Supplemental deed to a composite guarantee and debenture | 29 August 2008 | Fully Satisfied |
N/A |