DARWIN TECHNOLOGY LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NORMAN WALTER GAY / 26/03/2013

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NORMAN WALTER GAY / 01/03/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/04/085 April 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM:
BEACON HOUSE
1 WILLOW WALK WOODLEY PARK
SKELMERSDALE
LANCASHIRE WN8 6UR

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM:
6 MAYTREE WALK
SKELMERSDALE
LANCASHIRE
WN8 6UP

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 22/10/03 TO 31/10/03

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/10/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM:
23 LOWCROFT
SKELMERSDALE
LANCASHIRE WN8 6TY

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/10/01

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/10/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 22/10/00

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET, LONDON
EC4V 4DZ

View Document

23/04/9923 April 1999 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