DAS REALISATIONS LIMITED

Company Documents

DateDescription
10/11/1710 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/08/1710 August 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/02/1724 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2017

View Document

26/09/1626 September 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/09/1614 September 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/09/1612 September 2016 COMPANY NAME CHANGED DIGITAL ASSESS SOFTWARE LIMITED
CERTIFICATE ISSUED ON 12/09/16

View Document

12/09/1612 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM
114/116, 154-160 FLEET STREET
LONDON
EC4A 2DQ

View Document

05/08/165 August 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/05/1617 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
109 CHENEY MANOR INDUSTRIAL ESTATE
SWINDON
SN2 2QE

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY DEREK WATSON

View Document

28/01/1528 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED SHERSTON SOFTWARE LIMITED
CERTIFICATE ISSUED ON 28/01/15

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/11/147 November 2014 SECRETARY APPOINTED MR DEREK WATSON

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR DAN SAHDHU

View Document

19/05/1419 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
ANGEL HOUSE HIGH STREET
SHERSTON
MALMESBURY
WILTSHIRE
SN16 0LH

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/07/1313 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COPELAND

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED KARIM DERRICK

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOYLE

View Document

26/06/1226 June 2012 S1096 COURT ORDER TO RECTIFY

View Document

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/02/1222 February 2012 AUDITOR'S RESIGNATION

View Document

02/12/112 December 2011 AUDITOR'S RESIGNATION

View Document

02/12/112 December 2011

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/11/1123 November 2011 AUDITOR'S RESIGNATION

View Document

23/11/1123 November 2011

View Document

16/11/1116 November 2011

View Document

16/11/1116 November 2011 AUDITOR'S RESIGNATION

View Document

22/09/1122 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

31/05/1131 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL STUART FOYLE / 03/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS COPELAND / 03/05/2010

View Document

04/05/104 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SECTION 519 CA 2006

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK ALEXANDER TALBOT JOHNSTONE LOGGED FORM

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK JOHNSTONE

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ANDREW MICHAEL STUART FOYLE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY MARK JOHNSTONE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY EAGLESTONE ADRIAN

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM 25 PELHAM ROAD GRAVESEND KENT DA11 0HU

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED STEPHEN THOMAS COPELAND

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY APPOINTED MARK ALEXANDER TALBOT JOHNSTONE

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC RICHARDSON

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATE, SECRETARY ADRIAN EAGLESTONE LOGGED FORM

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: GISTERED OFFICE CHANGED ON 18/07/2008 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH WILTSHIRE BA2 9ET

View Document

05/06/085 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 COMPANY BUSINESS 27/11/07

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: G OFFICE CHANGED 12/04/06 ANGEL HOUSE SHERSTON MALMESBURY WILTSHIRE SN16 0LH

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 ARTICLES OF ASSOCIATION

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0326 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/09/0326 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/033 September 2003 AUDITOR'S RESIGNATION

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/09/9817 September 1998 ADOPT MEM AND ARTS 28/08/98

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/08/977 August 1997 NC INC ALREADY ADJUSTED 01/08/97

View Document

07/08/977 August 1997 � NC 100/1000000 01/08/97

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: G OFFICE CHANGED 17/11/94 SWAN BARTON SHERSTON MALMESBURY WILTS SN16 0LH

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/06/9325 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/06/928 June 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

13/05/9213 May 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 17/05/91; CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 EXEMPTION FROM APPOINTING AUDITORS 220689

View Document

13/07/8913 July 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/06/8830 June 1988 EXEMPTION FROM APPOINTING AUDITORS 060688

View Document

30/06/8830 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: G OFFICE CHANGED 12/11/87 35 GREYWEATHERS AV SWINDON SN3 1QG

View Document

12/11/8712 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 EXEMPTION FROM APPOINTING AUDITORS 060787

View Document

12/11/8712 November 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: G OFFICE CHANGED 03/11/86 1 NOBLE STREET SHERSTON MALMESBURY WILTSHIRE SN16 ONA

View Document

22/08/8622 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

22/08/8622 August 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

05/07/845 July 1984 MEMORANDUM OF ASSOCIATION

View Document

19/06/8419 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/84

View Document

02/06/842 June 1984 NEW SECRETARY APPOINTED

View Document

01/06/841 June 1984 NEW SECRETARY APPOINTED

View Document

04/04/844 April 1984 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