DAR PLANNING & MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR FOUAD EMMANUEL EL-KHOURY

View Document

17/06/1517 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

17/06/1517 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

13/05/1513 May 2015 SAIL ADDRESS CREATED

View Document

26/03/1526 March 2015 AUDITOR'S RESIGNATION

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 CORPORATE SECRETARY APPOINTED GREENWOODS SOLICITORS LLP

View Document

20/06/1420 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY P D PROFESSIONAL SECRETARIAL SERVICES LIMITED

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR SESHADRI SRINIVASAN

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P D PROFESSIONAL SECRETARIAL SERVICES LIMITED / 23/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MR PETER JEREMY SPEIGHT

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 1ST FLOOR 101 WIGMORE STREET LONDON W1U 1QU

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SOLOMON

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P D PROFESSIONAL SECRETARIAL SERVICES LIMITED / 26/05/2010

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 SECRETARY APPOINTED P D PROFESSIONAL SECRETARIAL SERVICES LIMITED

View Document

27/04/0927 April 2009 SECRETARY RESIGNED KANDASAMY RAJENDRAN

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0719 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0612 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 3 WATER LANE RICHMOND UPON THAMES SURREY TW9 1TJ

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: DARPEN HOUSE CITADEL PLACE TINWORTH STREET LONDON SE11 5EH

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RE SECTION 394

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/12/0216 December 2002 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/961 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

11/10/9611 October 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

11/09/9511 September 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 SECRETARY RESIGNED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 NEW SECRETARY APPOINTED

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/11/939 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/936 October 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 06/10/93; RESOLUTION PASSED ON 28/09/93

View Document

06/10/936 October 1993 COMPANY NAME CHANGED TANKARDFILL LIMITED CERTIFICATE ISSUED ON 07/10/93

View Document

26/05/9326 May 1993 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