DANE WINDOW DESIGN LTD

Company Documents

DateDescription
09/08/139 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1319 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

04/04/134 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 FIRST GAZETTE

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM ' THE COACH HOUSE BERESFORD ROW ARMAGH CO ARMAGH BT61 9AU NORTHERN IRELAND

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MULLAN / 01/12/2009

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 6 OLD PARK CATHEDRAL ROAD ARMAGH CO. ARMAGH BT61 8AY

View Document

22/12/1022 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR DES PALMER

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED GARY MULLAN

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

23/11/0923 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0923 November 2009 COMPANY NAME CHANGED CLAREHILL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 23/11/09

View Document

23/11/0923 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company