DARTFORD MULTIMEDIA LTD

Company Documents

DateDescription
28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAME ROWLANDS

View Document

18/08/1018 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2010:LIQ. CASE NO.1

View Document

15/07/1015 July 2010 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

09/07/109 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2010:LIQ. CASE NO.1

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM WILSON FIELD LIMITED THE ANNEXE THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

View Document

28/05/1028 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000017,00008833

View Document

25/05/1025 May 2010 COURT ORDER INSOLVENCY:MISCELLANEOUS:-ADMINISTRATION CEASED AND ADMINISTRATORS RELEASED 09/04/2010:LIQ. CASE NO.1

View Document

24/05/1024 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009423,00009037

View Document

19/05/1019 May 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

18/01/1018 January 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

04/01/104 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM COLLINGWOOD HOUSE SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QQ

View Document

13/11/0913 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009037,00009423

View Document

21/10/0921 October 2009 COMPANY NAME CHANGED BELL SYSTEM SERVICES LONDON LIMITED CERTIFICATE ISSUED ON 21/10/09

View Document

21/10/0921 October 2009 CHANGE OF NAME 15/10/2009

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/093 June 2009 DIRECTOR RESIGNED IAN RUTTER

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: KINGS PARADE, LOWER COOMBE STREET, CROYDON SURREY CR0 1AA

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: C/O BRYDEN JOHNSON & CO 1-4 KINGS PARADE LOWER COOMBE STREET CROYDON CR0 1AA

View Document

27/03/0727 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NC INC ALREADY ADJUSTED 28/01/04

View Document

05/02/045 February 2004 � NC 1100/50100 28/01/

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 NC INC ALREADY ADJUSTED 02/02/01

View Document

14/06/0114 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0114 June 2001 � NC 200/1100 02/02/0

View Document

07/06/017 June 2001 � NC 200/1100 16/05/0

View Document

26/03/0126 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 � NC 100/200 13/03/00

View Document

29/03/0029 March 2000 NC INC ALREADY ADJUSTED 13/03/00

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 ACCOUNTING REF. DATE EXT FROM 24/01 TO 31/03

View Document

12/02/9612 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/01

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 SECRETARY RESIGNED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 ALTER MEM AND ARTS 22/01/96

View Document

22/01/9622 January 1996 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