DASH LIMITED

Company Documents

DateDescription
07/05/137 May 2013 STRUCK OFF AND DISSOLVED

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR JANE MCNALLY

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLE

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BOYLE

View Document

03/11/113 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 40-48 GUILDFORD STREET LUTON LU1 2PB

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 29 January 2011

View Document

13/10/1013 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 January 2010

View Document

12/03/1012 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MCNALLY / 04/03/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/10/0927 October 2009 SECRETARY APPOINTED JOHN EDWARD BOYLE

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED JOHN EDWARD BOYLE

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN PIGGOTT

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBIN PIGGOTT

View Document

15/10/0915 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

15/06/0915 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/0817 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 26 January 2008

View Document

02/09/082 September 2008 DIRECTOR RESIGNED ADRIAN OSBORN

View Document

23/07/0823 July 2008 DIRECTOR'S PARTICULARS JANE MCNALLY

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED JANE MCNALLY

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/01/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/97

View Document

28/10/9628 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/96

View Document

25/10/9525 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995

View Document

26/09/9526 September 1995

View Document

26/09/9526 September 1995

View Document

26/09/9526 September 1995

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 SECRETARY RESIGNED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95

View Document

21/10/9421 October 1994

View Document

21/10/9421 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 SECRETARY RESIGNED

View Document

18/02/9418 February 1994 NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: 40-48 GUILDFORD STREET LUTON LU1 2PB

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: WESTMINSTER HOUSE 11 PORTLAND STREET MANCHESTER M60 1HY

View Document

27/07/9327 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/93

View Document

07/10/927 October 1992

View Document

07/10/927 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ADOPT MEM AND ARTS 14/07/92

View Document

06/08/926 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/92

View Document

07/10/917 October 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991

View Document

18/09/9118 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/91

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: G OFFICE CHANGED 09/09/91 ALEXON HOUSE KILN FARM MILTON KEYNES MK11 3EE

View Document

21/08/9121 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9121 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/915 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

30/11/9030 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/03/9012 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/89

View Document

07/02/907 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 DIRECTOR RESIGNED

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: G OFFICE CHANGED 09/08/89 PO BOX 5 ROWDELL ROAD NORTHOLT MIDDLESEX UB5 5QT

View Document

02/08/892 August 1989 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

24/05/8924 May 1989 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 EXEMPTION FROM APPOINTING AUDITORS 160688

View Document

07/12/887 December 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

28/11/8828 November 1988 EXEMPTION FROM APPOINTING AUDITORS 160688

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8628 October 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 01/02/86

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