DARKSIDE EFFECTS LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/11/1329 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM C/O WISE & CO ROOM 245 PINEWOOD ROAD IVER BUCKINGHAMSHIRE SL0 0NH UNITED KINGDOM

View Document

27/11/1227 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM ROOM 245 PINEWOOD STUDIOS IVER HEATH BUCKINGHAMSHIRE SL0 0NH

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GILBERT WILLIAMS / 09/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA ELIZABETH WILLIAMS / 09/11/2011

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA ELIZABETH WILLIAMS / 09/11/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MRS ANDREA ELIZABETH WILLIAMS

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

18/01/1118 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON

View Document

24/12/0924 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY APPOINTED MRS ANDREA ELIZABETH WILLIAMS

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY MANEX EFREM

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAMS / 04/11/2007

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

28/12/0728 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0516 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: G OFFICE CHANGED 24/11/97 INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 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