DALVA D LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1330 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/139 October 2013 APPLICATION FOR STRIKING-OFF

View Document

27/03/1327 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR DALVA BURRI

View Document

23/03/1123 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALVA BURRI / 16/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRY EASTERMAN / 16/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP EASTERMAN / 01/03/2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DALVA BURRI / 01/03/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 COMPANY NAME CHANGED
SIGNSIMPLE LIMITED
CERTIFICATE ISSUED ON 04/08/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM:
3 OAKVIEW WALNUT WAY
HYDE HEATH
AMERSHAM
BUCKINGHAMSHIRE HP6 5SE

View Document

03/04/043 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 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