DARMANIN ELECTRICAL AND PROPERTY DEVELOPMENT LTD.

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1224 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1230 March 2012 APPLICATION FOR STRIKING-OFF

View Document

19/04/1119 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICHOLAS MASON LOGGED FORM

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DARMANIN / 19/03/2009

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS MASON

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 COMPANY NAME CHANGED DARMANIN ELECTRICAL LTD CERTIFICATE ISSUED ON 02/09/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 7 WHICHURCH ROAD, CARDIFF, CF14 3JQ

View Document

15/12/0615 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 COMPANY NAME CHANGED DARMASON ELECTRICAL LIMITED CERTIFICATE ISSUED ON 16/03/05

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 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