DARTMOUTH PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 68 KENSINGTON ROAD COPNOR PORTSMOUTH HAMPSHIRE PO2 0JR

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1025 January 2010 APPLICATION FOR STRIKING-OFF

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: G OFFICE CHANGED 30/01/03 297 COPNOR ROAD COPNOR PORTSMOUTH HAMPSHIRE TQ6 9GE

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: G OFFICE CHANGED 09/11/00 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0024 October 2000 Incorporation

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