DANCEPHYSICS LTD

Company Documents

DateDescription
31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/01/1229 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

08/05/118 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

07/05/117 May 2011 APPOINTMENT TERMINATED, SECRETARY COROLINDA LUNGHI

View Document

07/05/117 May 2011 APPOINTMENT TERMINATED, SECRETARY GARRY BENJAMIN

View Document

07/05/117 May 2011 SAIL ADDRESS CHANGED FROM: 12 LISSON GROVE LONDON NW1 6TS ENGLAND

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 12 LISSON GROVE MARYLEBONE LONDON NW1 6TS UNITED KINGDOM

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1012 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOYCE GYIMAH / 01/10/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MR GARRY ANTHONY BENJAMIN

View Document

04/03/094 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 SECRETARY APPOINTED MISS CORRIE LUNGHI

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL JOSEPH

View Document

12/11/0812 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MR MICHAEL JOSEPH

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/08 FROM: GISTERED OFFICE CHANGED ON 02/04/2008 FROM 19 CLAREMONT STREET GREENWICH SE10 9LH

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MISS JOYCE GYIMAH

View Document

04/03/084 March 2008 SECRETARY APPOINTED MISS JOYCE GYIMAH

View Document

19/02/0819 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

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