D.A.P. MANAGEMENT LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1015 July 2010 APPLICATION FOR STRIKING-OFF

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: G OFFICE CHANGED 01/05/98 649 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE. WA4 1JJ

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994

View Document

29/08/9329 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993

View Document

04/06/934 June 1993 EXEMPTION FROM APPOINTING AUDITORS 24/05/93

View Document

04/06/934 June 1993 Resolutions

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: G OFFICE CHANGED 19/05/93 4TH FLOOR BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

18/05/9318 May 1993 COMPANY NAME CHANGED MARCO MUSIC (UK) LIMITED CERTIFICATE ISSUED ON 19/05/93

View Document

03/09/923 September 1992 COMPANY NAME CHANGED MARPLACE (NUMBER 307) LIMITED CERTIFICATE ISSUED ON 03/09/92

View Document

04/08/924 August 1992 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