DARE DIRECT LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1530 May 2015 APPLICATION FOR STRIKING-OFF

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
C/O 27/02/2012
BELMONT HOUSE HIGH STREET
LANE END
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 3ER
ENGLAND

View Document

11/03/1311 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN GUY HUCKS / 27/02/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GUY HUCKS / 27/02/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE HUCKS / 27/02/2012

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM
RUSTLINGS HOUSE
BOTTLE SQUARE LANE
RADNAGE
BUCKINGHAMSHIRE
HP14 4DP

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/04/1113 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GUY HUCKS / 04/12/2009

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
20 STATION ROAD
RADYR
CARDIFF
CF15 8AA

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

04/12/074 December 2007 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