DAR CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 STRUCK OFF AND DISSOLVED

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM 47 BARGATES CHRISTCHURCH DORSET BH23 1QD

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: G OFFICE CHANGED 11/10/00 10 BRANDERS LANE WICK BOURNEMOUTH BH6 4LL

View Document

25/02/0025 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9816 February 1998 Incorporation

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