DARNTON ELGEE LIMITED

Company Documents

DateDescription
24/12/0924 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/0924 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2009:LIQ. CASE NO.1

View Document

24/09/0924 September 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: THE COACH HOUSE MONK FRYSTON HALL MAIN STREET MONK FRYSTON LEEDS LS25 5DU

View Document

20/10/0820 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009172,00008956

View Document

20/10/0820 October 2008 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/10/0820 October 2008 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 � IC 821/691 25/07/07 � SR [email protected]=130

View Document

27/07/0727 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 � IC 900/821 07/07/06 � SR [email protected]=79

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 AMENDING 88(2) DATED 23/06/03

View Document

07/07/047 July 2004 AMENDING 88(2) DATED 23/06/03

View Document

20/04/0420 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

24/07/0324 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 23/06/03

View Document

23/06/0323 June 2003 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