DANN LIMITED

Company Documents

DateDescription
24/01/1724 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1624 October 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 5-7 KINGSKNOWE PARK EDINBURGH EH14 2JQ

View Document

21/02/1321 February 2013 NOTICE OF WINDING UP ORDER

View Document

21/02/1321 February 2013 COURT ORDER NOTICE OF WINDING UP

View Document

24/01/1324 January 2013 SALE OF CERTAIN BUSINESS AND ASSETS 08/01/2013

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCARRY / 07/04/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUFFY / 07/04/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 3 KINGSKNOWE PARK EDINBURGH EH14 2JQ

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: UNIT 1, 19 DEVON PLACE EDINBURGH EH12 5HN

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTIC OF MORT/CHARGE *****

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/05/0319 May 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 ADOPTARTICLES25/04/00

View Document

04/05/004 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED MILLBRY 434 LTD. CERTIFICATE ISSUED ON 02/05/00

View Document

26/04/0026 April 2000 £ NC 100/1000000 25/04/00

View Document

26/04/0026 April 2000 ALTERMEMORANDUM25/04/00

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 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