DANTOM LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1227 January 2012 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 27/09/11 STATEMENT OF CAPITAL GBP 3751

View Document

22/09/1122 September 2011 SOLVENCY STATEMENT DATED 15/09/11

View Document

22/09/1122 September 2011 STATEMENT BY DIRECTORS

View Document

22/09/1122 September 2011 DEC ALREADY ADJUSTED 20/09/2011

View Document

03/12/103 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: G OFFICE CHANGED 16/06/06 THE TOWN HOUSE 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

26/05/0626 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED N S MICROWAVE (GROUP) LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 AUDITOR'S RESIGNATION

View Document

07/12/997 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: G OFFICE CHANGED 21/08/97 CLIFTON HOUSE 65 CASTLE STREET LUTON BEDS LU1 3AG

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 AUDITOR'S RESIGNATION

View Document

21/11/9621 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 15/11/95; CHANGE OF MEMBERS

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/12/9423 December 1994 S386 DISP APP AUDS 28/09/94

View Document

23/12/9423 December 1994 S366A DISP HOLDING AGM 28/09/94

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/12/9423 December 1994 S252 DISP LAYING ACC 28/09/94

View Document

15/12/9415 December 1994

View Document

15/12/9415 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993

View Document

30/11/9330 November 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/11/9220 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 WD 20/10/88 AD 01/08/88--------- � SI 7500@1=7500 � IC 2/7502

View Document

05/10/885 October 1988 AUDITOR'S RESIGNATION

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 AUDITOR'S RESIGNATION

View Document

20/05/8820 May 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: G OFFICE CHANGED 14/01/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/11/8719 November 1987 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