DART EXECUTIVE PENSION FUND LIMITED

Company Documents

DateDescription
09/10/149 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/10/1317 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
3 GARAMONDE DRIVE
WYMBUSH
MILTON KEYNES
MK8 8DF

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRICIA STITZEL / 02/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRUNK / 02/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST FORBES WIGGINS / 02/10/2009

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/01/089 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM:
THE COACH HOUSE
4 WHITEHOUSE COURT HOCKLIFFE
STREET LEIGHTON BUZZARD
BEDFORDSHIRE LU7 1FD

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/11/0311 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM:
KEATON HOUSE
WIDEWATER PLACE, HAREFIELD
UXBRIDGE
MIDDLESEX UB9 6NS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM:
CHAPLIN HOUSE
WIDEWATER PLACE
MOORHALL ROAD HAREFIELD
UXBRIDGE MIDDLESEX UB9 6NS

View Document

31/01/0031 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 S386 DISP APP AUDS 01/09/98

View Document

04/09/984 September 1998 S252 DISP LAYING ACC 01/09/98

View Document

04/09/984 September 1998 S366A DISP HOLDING AGM 01/09/98

View Document

19/08/9819 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM:
CHAPLIN HOUSE
WIDEWATER BUSINESS CENTRE
MOORHALL ROAD HAREFIELD
MIDDLESEX UB9 6NS

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM:
130 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ

View Document

22/10/9222 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/10/925 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

21/01/8821 January 1988 EXEMPTION FROM APPOINTING AUDITORS 201187

View Document

12/01/8812 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM:
GIDLOW LANE
BEECH HILL
WIGAN
LANCASHIRE

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/03/8716 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/06/8612 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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