DANE-ELEC LIMITED

Company Documents

DateDescription
04/11/144 November 2014 STRUCK OFF AND DISSOLVED

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/08/139 August 2013 AUDITOR'S RESIGNATION

View Document

31/07/1331 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HACCOUN

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHESSERON

View Document

19/02/1319 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HACCOUN / 07/06/2012

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED CATHERINE CHESSERON

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR THIERRY GAGNARD

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

16/02/1116 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR THIERRY GAGNARD

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE-PASCALE CLOCHARD

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARYLINE ZURITA

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MARIE-PASCALE CLOCHARD

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: 20 BLACK FRIARS LANE LONDON, EC4V 6HD

View Document

13/02/0913 February 2009 SECRETARY'S PARTICULARS MAWLAW SECRETARIES LIMITED

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0531 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/07/0423 July 2004 S366A DISP HOLDING AGM 13/07/04 S252 DISP LAYING ACC 13/07/04 S386 DISP APP AUDS 13/07/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

29/04/9729 April 1997 REDEEMABLE PREF SHARES 15/04/97 ADOPT MEM AND ARTS 15/04/97

View Document

29/04/9729 April 1997 CONVE 24/04/97

View Document

29/04/9729 April 1997 REDEEMABLE PREF SHARES 15/04/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 AUDITOR'S RESIGNATION

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/956 September 1995 AUDITOR'S RESIGNATION

View Document

08/03/958 March 1995 AMENDING 88(2)R

View Document

08/03/958 March 1995 AENDING 88(2)R

View Document

27/02/9527 February 1995 RES & APPT OF AUDITORS 17/02/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 NC INC ALREADY ADJUSTED 24/01/95

View Document

01/02/951 February 1995 ADOPT MEM AND ARTS 24/01/95

View Document

01/02/951 February 1995 � NC 1000/201000 24/01

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/05/9311 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

03/02/933 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

24/03/9224 March 1992 EXEMPTION FROM APPOINTING AUDITORS 13/03/92

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: G OFFICE CHANGED 24/03/92 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9111 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LA TORRE PROJECTS LTD


  • 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