D & N ARTEXING LTD
Company Documents
| Date | Description |
|---|---|
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/03/1421 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/05/1310 May 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/03/1212 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/05/116 May 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/05/1011 May 2010 | SECRETARY APPOINTED MRS SHARON KATRINA DELANEY |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARC DELANEY / 01/10/2009 |
| 11/05/1011 May 2010 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS DELANEY |
| 11/05/1011 May 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
| 18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
| 12/05/0912 May 2009 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
| 22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/05/0723 May 2007 | DIRECTOR RESIGNED |
| 12/04/0712 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 12/04/0712 April 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
| 11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 11/04/0611 April 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
| 19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 11/05/0511 May 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
| 30/10/0430 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 30/10/0430 October 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 25/02/0425 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
| 04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
| 04/03/034 March 2003 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: G OFFICE CHANGED 04/03/03 BROOKDALE 41 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LH |
| 04/03/034 March 2003 | DIRECTOR RESIGNED |
| 04/03/034 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/03/034 March 2003 | SECRETARY RESIGNED |
| 18/02/0318 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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