DALLINGTON LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1119 August 2011 APPLICATION FOR STRIKING-OFF

View Document

02/03/112 March 2011 COMPANY NAME CHANGED MY CHILD LTD CERTIFICATE ISSUED ON 02/03/11

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

19/01/1119 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN MARK BROCKLEBANK / 14/04/2010

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NATASCHA KATARINA LLOYD / 14/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES CHRISTIAN TURNER / 14/04/2010

View Document

15/01/1015 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/099 May 2009 22/11/07 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 PREVEXT FROM 22/11/2008 TO 30/11/2008

View Document

29/04/0929 April 2009 CURRSHO FROM 22/11/2008 TO 22/11/2007

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR QUENTIN MARK BROCKLEBANK

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC JACQUESSON

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 235 ST JOHN STREET LONDON EC1V 4NG

View Document

15/01/0915 January 2009 PREVSHO FROM 30/11/2008 TO 22/11/2008

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/09/084 September 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/11/08

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NC INC ALREADY ADJUSTED 16/08/07

View Document

15/10/0715 October 2007 £ NC 1000000/1500000 16/0

View Document

26/09/0726 September 2007 NC INC ALREADY ADJUSTED 01/12/06

View Document

26/09/0726 September 2007 NC INC ALREADY ADJUSTED 20/12/05

View Document

26/09/0726 September 2007 £ NC 1000/100000 20/12

View Document

26/09/0726 September 2007 £ NC 100000/1000000 01/1

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF

View Document

12/09/0712 September 2007 OPTION AGREEMENT 16/08/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/02/0719 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/065 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

05/05/065 May 2006

View Document

03/05/063 May 2006 COMPANY NAME CHANGED IPLEDGE GROUP LTD CERTIFICATE ISSUED ON 03/05/06

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED EDUCATIONAL PRODUCT DISTRIBUTION LTD CERTIFICATE ISSUED ON 11/05/05

View Document

24/12/0424 December 2004 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