DARM LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 DECLARATION OF SOLVENCY

View Document

24/02/1524 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1524 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/04/1310 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SAIL ADDRESS CREATED

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY WAR TIN

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MRS WAR WAR TIN

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

09/11/129 November 2012 DIRECTOR APPOINTED BRIAN MACKIE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

02/04/122 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 SECTION 519

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MICHAEL FRANK GREENWOOD

View Document

19/09/1119 September 2011 CURREXT FROM 31/12/2011 TO 30/03/2012

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
YORK HOUSE 45 SEYMOUR STREET
LONDON
W1H 7JT

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUSSEY

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ANDREW JAMES BALL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MATTHEWS / 01/10/2009

View Document

10/08/0910 August 2009 S-DIV

View Document

10/08/0910 August 2009 ADOPT ARTICLES 04/08/2009

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED DAVID JOHN MATTHEWS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED PAUL NICHOLAS HUSSEY

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CUNNINGHAM

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR TONY BROTHERWOOD

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MOONEY

View Document

05/08/085 August 2008 DIRECTOR APPOINTED BRIAN MICHAEL MAY

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HUSSEY / 16/03/2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
110 PARK STREET
LONDON
W1K 6NX

View Document

17/03/0817 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/07/0729 July 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 S80A AUTH TO ALLOT SEC 02/05/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 AUDITOR'S RESIGNATION

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM:
C/O MIDSHIRES GROUP
34 JUBILEE DRIVE
LOUGHBOROUGH
LE11 5TU

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0025 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0025 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0025 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/09/00

View Document

22/09/0022 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 SHARES AGREEMENT OTC

View Document

27/05/9727 May 1997 ￯﾿ᄑ NC 1000/1000000
19/05/97

View Document

27/05/9727 May 1997 S-DIV
19/05/97

View Document

27/05/9727 May 1997 ADOPT MEM AND ARTS 19/05/97

View Document

27/05/9727 May 1997 NC INC ALREADY ADJUSTED 19/05/97

View Document

27/05/9727 May 1997 SUB DIVISION 19/05/97

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9727 April 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

15/04/9715 April 1997 COMPANY NAME CHANGED
PRIORTRIAL LIMITED
CERTIFICATE ISSUED ON 16/04/97

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 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