Dodge
Texas
Tx 77334
Director Name | Brady Lawrence Como |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 January 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 28 March 2023) |
Role | Executive Vice-Prtesident |
Country of Residence | United States |
Correspondence Address | 8114 West Highway 90 Broussard La 70518 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2012(3 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 28 March 2023) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Delmar Systems Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
---|---|
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
14 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
31 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
11 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
27 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 August 2012 (1 page) |
27 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
27 August 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
27 August 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 August 2012 (1 page) |
27 August 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
23 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
10 May 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
21 January 2010 | Appointment of Brady Lawrence Como as a director (3 pages) |
21 January 2010 | Appointment of Brady Lawrence Como as a director (3 pages) |
25 September 2009 | Memorandum and Articles of Association (16 pages) |
25 September 2009 | Memorandum and Articles of Association (16 pages) |
22 September 2009 | Appointment terminated director john rutherford (1 page) |
22 September 2009 | Appointment terminated director roger connon (1 page) |
22 September 2009 | Director appointed sherman allen scott (4 pages) |
22 September 2009 | Appointment terminated director john rutherford (1 page) |
22 September 2009 | Appointment terminated director roger connon (1 page) |
22 September 2009 | Director appointed sherman allen scott (4 pages) |
14 September 2009 | Memorandum and Articles of Association (16 pages) |
14 September 2009 | Memorandum and Articles of Association (16 pages) |
12 September 2009 | Company name changed pacific shelf 1575 LIMITED\certificate issued on 14/09/09 (2 pages) |
12 September 2009 | Company name changed pacific shelf 1575 LIMITED\certificate issued on 14/09/09 (2 pages) |
17 August 2009 | Incorporation (34 pages) |
17 August 2009 | Incorporation (34 pages) |