DART GLOBAL LOGISTICS LTD

Company Documents

DateDescription
18/03/1418 March 2014 DECLARATION OF SOLVENCY

View Document

18/03/1418 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

18/03/1418 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAM MOHANADAS

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR KHEON HO

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR HARITH GOONEWARDENA

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
5 LORD ELWOOD ROAD
BANBURY
OXFORDSHIRE
OX16 1EX

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY RAJ DURAISAMY

View Document

15/09/1315 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR HARITH NEOMAL GOONEWARDENA

View Document

15/03/1215 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/03/1121 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ESHANTHA PERERA WIJESUNDERA / 10/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUBRAMANIAM MOHANADAS / 10/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHEON FOO HO / 10/03/2010

View Document

01/01/101 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 GBP NC 13000/14300 01/12/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION

View Document

13/12/0713 December 2007 COMPANY NAME CHANGED DART EXPRESS (UK) LIMITED CERTIFICATE ISSUED ON 13/12/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: G OFFICE CHANGED 22/05/07 C/O CHRIS RAJA SOLICITORS 3RD FLOOR GROSVENOR HOUSE 1 HIGH STREET EDGWARE HA8 7TA

View Document

19/04/0719 April 2007 NC INC ALREADY ADJUSTED 26/10/06

View Document

19/04/0719 April 2007 NC INC ALREADY ADJUSTED 31/07/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 NC INC ALREADY ADJUSTED 24/10/06

View Document

14/11/0614 November 2006 � NC 3000/13000 24/10/

View Document

14/11/0614 November 2006 NC INC ALREADY ADJUSTED 26/10/06

View Document

18/08/0618 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0618 August 2006 NC INC ALREADY ADJUSTED 31/07/06

View Document

18/08/0618 August 2006 NC INC ALREADY ADJUSTED 31/07/06

View Document

16/08/0616 August 2006 NC INC ALREADY ADJUSTED 20/07/06

View Document

16/08/0616 August 2006 � NC 1000/3000 20/07/0

View Document

19/04/0619 April 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: G OFFICE CHANGED 03/05/05 LAVENDER COTTAGE LOVE LANE KINGS LANGLEY HERTFORDSHIRE WD4 9HN

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: G OFFICE CHANGED 11/05/00 LAVENDER COTTAGE LOVE LANE KINGS LANGLEY HERTFORDSHIRE WD4 9HN

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: G OFFICE CHANGED 20/04/00 C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 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