DAE LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 STRUCK OFF AND DISSOLVED

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHY ADE ADETUNJI / 04/10/2009

View Document

06/10/106 October 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 152 STRATFORD WORKSHOP BURFORD ROAD LONDON E15 2SP UK

View Document

26/02/0926 February 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM SUITE 052 STRATFORD BUSINESS CENTRE BURFORD ROAD LONDON E15 2SP

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: SUITE 52 STRATFORD BUSINESS CENTRE BURFORD ROAD LONDON E15 2SP

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/10/014 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/014 October 2001 Incorporation

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