DANNIMAC COLLECTIONS LIMITED

Company Documents

DateDescription
04/07/144 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/04/144 April 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

04/07/134 July 2013 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

30/05/1230 May 2012 INSOLVENCY:MISCELLANEOUS -ANNUAL PROGRESS REPORT TO 20/03/2012:LIQ. CASE NO.2

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OAKLEY

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OAKLEY

View Document

21/06/1121 June 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

16/05/1116 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/04/116 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

06/04/116 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000017,00005542,00009431

View Document

05/04/115 April 2011 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 4 FITZHARDINGE STREET LONDON W1H 6EG

View Document

04/02/114 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009431,00005542

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES GOOCH

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHELLEY

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WOOD

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALBERT GOOCH / 01/11/2009

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/06/073 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/02/0320 February 2003 S366A DISP HOLDING AGM 10/02/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: G OFFICE CHANGED 17/01/03 DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/07/02

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: G OFFICE CHANGED 06/02/02 1ST FLOOR, LONDON GATE 72 DYKE ROAD DRIVE BRIGHTON EAST SUSSEX BN1 6AJ

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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