DARALS LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 STRUCK OFF AND DISSOLVED

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MR DERRICK GEORGE MAY

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY LYNNE BOYS

View Document

27/11/1527 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/1518 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1429 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

27/06/1327 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

05/07/125 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM WOODLANDS FRIARS BRAUGHING WARE HERTFORDSHIRE SG11 2NR

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK GEORGE MAY / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNNE BOYS / 13/11/2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 6 HULL LANE, BRAUGHING WARE HERTFORDSHIRE SG11 2PF

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY DERRICK MAY

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVE BOYS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED DERRICK GEORGE MAY

View Document

31/03/0931 March 2009 SECRETARY APPOINTED LYNNE BOYS

View Document

19/02/0919 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED VACUUMSAVER (EUROPE) LTD CERTIFICATE ISSUED ON 11/02/09

View Document

13/11/0813 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 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