Learn how to leverage transparent company data at scale. Subscribe to our emails
The Open Database Of The Corporate World

DAINIPPON SCREEN (U.K.) LIMITED

Company Number
01171592
Status
Converted / Closed
Incorporation Date
24 May 1974 (almost 49 years ago)
Dissolution Date
10 April 2013
Company Type
Converted / Closed
Jurisdiction
United Kingdom
Registered Address
  • Michigan Drive
    Tongwell
  • Milton Keynes
  • MK15 8HT
  • United Kingdom
Industry Codes
  • 33.20: Installation of industrial machinery and equipment (UK SIC Classification 2007)
  • 33.20: Installation of industrial machinery and equipment (European Community NACE Rev 2)
  • 3320: Installation of industrial machinery and equipment (UN ISIC Rev 4)
Latest Accounts Date
2012-03-31
Annual Return Last Made Up Date
2013-01-31
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 1 Apr 2016 (UK Crown Copyright)

Financial Transactions

10 payments from government totalling £14,834

UK Gazette Notices

COMPLETION OF CROSS-BORDER MERGER,

Filings

Filing Date Title Description
2013-04-10 Filing dated 10 April 2013 details
2013-04-10 Filing dated 10 April 2013 details
2013-02-12 Annual Return Annual return made up to 2013-01-31 with full list of shareholders details
2013-02-11 Filing dated 11 February 2013 details
2013-01-11 Termination of appointment of director Termination of appointment of Cornelis Mulder as a director details
2012-12-20 Annual Accounts Full accounts made up to 2012-03-31 details
2012-02-07 Annual Return Annual return made up to 2012-01-31 with full list of shareholders details
2012-01-04 Annual Accounts Full accounts made up to 2011-03-31 details
2011-04-28 Appointment of director Appointment of Ms Dominique Manuela Marciniak as a director details
2011-04-28 Appointment of director Appointment of Mr Katsuhiko Aoki as a director details
2011-04-27 Termination of appointment of director Termination of appointment of Kunihisa Hashimoto as a director details
2011-04-27 Termination of appointment of director Termination of appointment of Kyohei Fujisawa as a director details
2011-04-27 Termination of appointment of director Termination of appointment of Yoshihiro Usui as a director details
2011-04-27 Termination of appointment of director Termination of appointment of Brian Forsdike as a director details
2011-04-27 Appointment of director Appointment of Mr Cornelis Johannes Maria Mulder as a director details
2011-04-27 Appointment of director Appointment of Mr Yukiyoshi Tanaka as a director details
2011-02-09 Annual Return Annual return made up to 2011-01-31 with full list of shareholders details
2010-07-14 Annual Accounts Full accounts made up to 2010-03-31 details
2010-02-18 Annual Return Annual return made up to 2010-01-31 with full list of shareholders details
2010-02-17 Change of director's details Director's details changed for Brian James Filler on 2010-02-15 details

Gazette notices

Date Publication Notice Classification
2013-04-15 The Gazette (United Kingdom) Notice: 1803688 (Issue: 60476) Date: 15 April 2013 Issue Number: 60476 Page n... details

Industry codes

Code Description Code scheme
33.20 Installation of industrial machinery and equipment UK SIC Classification 2007 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed June 28 2020

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up