DART KITCHENS LIMITED

Company Documents

DateDescription
03/07/123 July 2012 COMPANY NAME CHANGED XYLOPHONE KITCHENS LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT 11 OLYMPUS BUSINESS PARK NEWTON ABBOT DEVON TQ12 2SN

View Document

07/02/127 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD DOWNER / 25/01/2010

View Document

31/01/1031 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY RESIGNED NIGEL EVANS

View Document

30/06/0930 June 2009 SECRETARY APPOINTED STEPHEN DOWNER

View Document

30/04/0930 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S PARTICULARS NIGEL EVANS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/03/06

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: UNIT 3 OLYMPUS BUSINESS PARK NEWTON ABBOT DEVON TQ12 2SN

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 15 WARE CROSS GARDENS KINGSTSEIGNTON NEWTON ABBOT DEVON TQ12 3TA

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 S80A AUTH TO ALLOT SEC 15/02/05 S366A DISP HOLDING AGM 15/02/05 S252 DISP LAYING ACC 15/02/05 S386 DISP APP AUDS 15/02/05

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/02/0510 February 2005 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