DAS PROPERTY LIMITED

Company Documents

DateDescription
20/04/1120 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1120 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009373,00009078

View Document

07/09/107 September 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/09/107 September 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM THREETHORNS COTTAGE 219 MOOR LANE WILMSLOW CHESHIRE SK9 6DN UNITED KINGDOM

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

31/03/1031 March 2010 Annual return made up to 4 July 2009 with full list of shareholders

View Document

30/03/1030 March 2010 RES02

View Document

29/03/1029 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM 1 MILLWOOD CLOSE CHEADLE HULME CHEADLE CHESHIRE SK8 6SU

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNELL / 01/04/2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/09/023 September 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/014 July 2001 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