DAHL HARDWARE LTD

Company Documents

DateDescription
27/12/1327 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/12/1327 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

19/09/1319 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
61 STANLEY ROAD
BOOTLE
MERSEYSIDE
L20 7BZ

View Document

10/09/1310 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1310 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAHL / 29/09/2012

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GEORGE DAHL / 29/09/2012

View Document

11/10/1211 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1119 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE DAHL / 29/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAHL / 29/09/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAHL / 08/01/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY JOANNE DAHL

View Document

21/10/0821 October 2008 SECRETARY APPOINTED GEORGE DAHL

View Document

05/09/085 September 2008 GBP IC 2/1 19/08/08 GBP SR 1@1=1

View Document

28/08/0828 August 2008 RE POWER TO PURCHASE SHARES,AGREEMENT 11/06/2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: G OFFICE CHANGED 01/06/00 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AG

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: G OFFICE CHANGED 24/11/99 37 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL MERSEYSIDE L3 5PE

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 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