DAYLIGHT CONSULTANCY LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR HARALD KULKE

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR JEMIMA STEGNITZ

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1227 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/127 March 2012 APPLICATION FOR STRIKING-OFF

View Document

01/03/121 March 2012 DIRECTOR APPOINTED JEMIMA STEGNITZ

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPP SAUERBORN

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

09/11/119 November 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARY JESIONOWSKI

View Document

18/11/0918 November 2009 DISS40 (DISS40(SOAD))

View Document

17/11/0917 November 2009 Annual return made up to 13 July 2009 with full list of shareholders

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY GARY JESIONOWSKI

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR PHILIPP SAUERBORN

View Document

12/11/0912 November 2009 CORPORATE SECRETARY APPOINTED STM NOMINEE SECRETARIES LTD

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM
INGLES MANOR, CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/093 June 2009 PREVSHO FROM 31/07/2009 TO 30/04/2009

View Document

05/08/085 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 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