DARTBRIDGE PARTNERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 2 ENDEAVOUR HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR |
26/09/1826 September 2018 | SPECIAL RESOLUTION TO WIND UP |
26/09/1826 September 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
26/09/1826 September 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
21/12/1621 December 2016 | PREVEXT FROM 31/03/2016 TO 31/08/2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
16/06/1616 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/01/1411 January 2014 | DIRECTOR APPOINTED MISS HARRIET FREDDIE TOLKIEN |
11/01/1411 January 2014 | DIRECTOR APPOINTED MR AIDAN FRANCIS TOLKIEN |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1318 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
24/09/1324 September 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/10/1027 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
19/02/1019 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN TOLKIEN / 08/10/2009 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM SECOND FLOOR 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB |
12/10/0912 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY FRANCES ROWLEY / 08/10/2009 |
09/02/099 February 2009 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | VARYING SHARE RIGHTS AND NAMES |
09/10/069 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/10/0513 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | SECRETARY RESIGNED |
08/11/048 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
08/11/048 November 2004 | DIRECTOR RESIGNED |
08/10/048 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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