DAPO SYSTEMS LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/148 September 2014 APPLICATION FOR STRIKING-OFF

View Document

27/08/1427 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/08/1320 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

16/07/1316 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/07/1217 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 PREVEXT FROM 31/10/2011 TO 31/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ARCHBOLD

View Document

30/11/1130 November 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MRS CATHERINE OWEN

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 17 WITNEY WAY HI-TEC VILLAGE BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/06/1025 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN OWEN / 18/06/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY PETER JAGGARD

View Document

14/01/0914 January 2009 SECRETARY APPOINTED DAVID MICHAEL ARCHBOLD

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 10 GLOVER NETWORK CENTRE WASHINGTON TYNE AND WEAR NE37 3HB

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/06/04; CHANGE OF MEMBERS

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/01/046 January 2004 NC INC ALREADY ADJUSTED 15/12/03

View Document

06/01/046 January 2004 £ NC 100/250 15/12/03

View Document

10/09/0310 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 79 COUNTESS DRIVE DENTON BURN NEWCASTLE UPON TYNE NE15 7BU

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 COMPANY NAME CHANGED SANDCO 762 LIMITED CERTIFICATE ISSUED ON 13/09/02

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information