D'ANIELLO REES LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1511 January 2015 APPLICATION FOR STRIKING-OFF

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELLIOTT

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM RAKE ELLIOTT / 03/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REES / 03/02/2010

View Document

04/02/104 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CORY / 03/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SMITH / 03/02/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA DANIELLO

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ARTICLES OF ASSOCIATION

View Document

31/12/0331 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM:
CARLTON HOUSE
WORCESTER STREET
KIDDERMINSTER
WORCESTERSHIRE DY10 1BA

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED
MORFIS ONE HUNDRED AND TWENTY FO
UR LIMITED
CERTIFICATE ISSUED ON 29/09/03

View Document

03/02/033 February 2003 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