DART TECHNOLOGY (UK) LIMITED

Company Documents

DateDescription
10/08/1210 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1220 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 8TH FLOOR 155 ST. VINCENT STREET GLASGOW G2 5NR

View Document

03/05/113 May 2011 SAIL ADDRESS CREATED

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FINDLAY / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS STRONG

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER MURRAY

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/065 June 2006 £ NC 1000/10000 19/05/06

View Document

05/06/065 June 2006 NC INC ALREADY ADJUSTED 19/05/06

View Document

05/06/065 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/065 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/065 June 2006 S-DIV 19/05/06

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

13/05/0513 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0513 May 2005 £ NC 100/1000 29/04/0

View Document

13/05/0513 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED MM&S (4063) LIMITED CERTIFICATE ISSUED ON 13/04/05

View Document

15/03/0515 March 2005 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