DANSON SECURITIES LIMITED

Company Documents

DateDescription
31/05/1231 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2012:LIQ. CASE NO.1

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

25/05/1125 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

07/04/117 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/04/117 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/04/117 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008996,00009419

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM SUITE 5-7 3RD FLOOR ROXBY HOUSE 20-22 STATION ROAD SIDCUP KENT DA15 7EJ

View Document

26/01/1126 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN LEWIS / 13/11/2009

View Document

25/01/1025 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE LEWIS / 13/11/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 UNIT 11 THE COLEDART BUSINESS CENTRE KING EDWARD AVENUE DARTFORD KENT DA1 2HZ

View Document

05/12/055 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: G OFFICE CHANGED 28/11/95 372 OLD STREET LONDON EC1V 9LT

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 Incorporation

View Document

14/11/9514 November 1995 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