DATA ANALYSIS AND RESEARCH (DAR) LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING-OFF

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEILD

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEILD

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MRS JULIA MARY JAMES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRAINARD HARTMAN

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN PACIOS MERINO

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAINARD JUDD HARTMAN / 15/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID NEILD / 21/10/2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID NEILD / 21/10/2013

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID NEILD / 24/02/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID NEILD / 24/02/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRAINARD JUDD HARTMAN / 31/08/2008

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN PACIOS MERINO / 21/07/2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN PACIOS MERINO / 27/01/2010

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SEBASTIAN PACIOS MERINO

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HELEN BULL

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER DAVID NEILD

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: FLEMING HOUSE, PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: FLEMING HOUSE, PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: BERTRAM HOUSE, KERSEWELL, CARNWATH, LANARKSHIRE ML11 8LF

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/01/0523 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0523 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0523 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DEC MORT/CHARGE *****

View Document

26/11/9926 November 1999 DEC MORT/CHARGE *****

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/10/995 October 1999 EXEMPTION FROM APPOINTING AUDITORS 04/10/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 DEC MORT/CHARGE *****

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/02/953 February 1995 £ SR 24167@1 20/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/09/924 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

26/03/9226 March 1992 PARTIC OF MORT/CHARGE *****

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 £ NC 80000/180000 22/07/91

View Document

09/08/919 August 1991 NC INC ALREADY ADJUSTED 22/07/91

View Document

27/01/9127 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/12/9028 December 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: THE BELL TOWER, NEW LANARK, LANARKSHIRE

View Document

29/03/8929 March 1989 PARTIC OF MORT/CHARGE 3535

View Document

23/03/8923 March 1989 TO INC CAP TO £80000 241088

View Document

23/03/8923 March 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 88(3) CONTRACT.

View Document

23/03/8923 March 1989 G123 NOTICEOF INCREASE

View Document

23/03/8923 March 1989 ALLOTS 251088 30000X£1 ORD

View Document

23/03/8923 March 1989 ALTER MEM AND ARTS 241088

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/02/8726 February 1987 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/03

View Document

17/02/8717 February 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/8614 August 1986 COMPANY ADDED TO THE REGISTER

View Document

16/11/8416 November 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