DARE X LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1316 September 2013 APPLICATION FOR STRIKING-OFF

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN TOWILL / 12/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TOWILL / 12/03/2010

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS CHRISTOPHER TOWILL

View Document

18/06/0918 June 2009 DIRECTOR'S PARTICULARS SUSAN TOWILL

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: 45 AVON ROAD DEVIZES WILTSHIRE SN10 1PR

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: NATWEST OLD BANK CHAMBER 41 ST JOHNS STREET DEVIZES WILTSHIRE SN10 1BL

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

12/03/0512 March 2005 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