DANIEL JAMES ASSOCIATES LIMITED

Company Documents

DateDescription
14/05/1114 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE REMO / 14/05/2010

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/05/09; NO CHANGE OF MEMBERS

View Document

04/06/094 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/01/0623 January 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: G OFFICE CHANGED 08/11/05 67 LANSDOWNE ROAD STANMORE MIDDLESEX HA7 2RZ

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: G OFFICE CHANGED 01/04/04 THE PEARLMAN CAPLAN PRACTICE BERKELEY HOUSE 18-24 HIGH STREET EDGWARE MIDDLESEX HA8 7RP

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: G OFFICE CHANGED 21/06/02 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: G OFFICE CHANGED 13/06/02 ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7 3TD

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0114 May 2001 Incorporation

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