DECKDALE LIMITED

Company Documents

DateDescription
04/06/134 June 2013 DISS40 (DISS40(SOAD))

View Document

03/06/133 June 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 271 NEW KINGS ROAD LONDON SW6 4RD UNITED KINGDOM

View Document

02/05/122 May 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE CAIRNS

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

29/03/1229 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DIRECTOR APPOINTED ROBERT JOHN CAIRNS

View Document

04/05/114 May 2011 DISS40 (DISS40(SOAD))

View Document

03/05/113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/05/113 May 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/05/111 May 2011 SAIL ADDRESS CREATED

View Document

01/05/111 May 2011 REGISTERED OFFICE CHANGED ON 01/05/2011 FROM THE OLD COTTAGE, GUTCH COMMON SEMLEY SHAFTESBURY DORSET SP7 9AZ

View Document

08/04/118 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1014 October 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED PENELOPE JANE CAIRNS

View Document

20/09/1020 September 2010 SECRETARY APPOINTED ROBERT CAIRNS

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE CAIRNS

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAIRNS

View Document

11/05/1011 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

10/05/1010 May 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: G OFFICE CHANGED 28/01/08 THE ART HOUSE 2B DORIA ROAD LONDON SW6 4UG

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FIRST GAZETTE

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/01/0029 January 2000 EXEMPTION FROM APPOINTING AUDITORS 19/01/00

View Document

27/01/9927 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 EXEMPTION FROM APPOINTING AUDITORS 20/01/99

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 EXEMPTION FROM APPOINTING AUDITORS 25/01/98

View Document

07/02/977 February 1997 EXEMPTION FROM APPOINTING AUDITORS 25/11/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/02/969 February 1996 REGISTERED OFFICE CHANGED ON 09/02/96

View Document

09/02/969 February 1996 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

09/02/959 February 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/94

View Document

09/02/959 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

07/04/937 April 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92

View Document

25/11/9225 November 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 EXEMPTION FROM APPOINTING AUDITORS 01/11/92

View Document

18/08/9218 August 1992 FIRST GAZETTE

View Document

04/09/914 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/09/912 September 1991 REGISTERED OFFICE CHANGED ON 02/09/91 FROM: G OFFICE CHANGED 02/09/91 CAPITAL HOUSE 11 MARKET PLACE LONDON W3 6QS

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: G OFFICE CHANGED 30/07/91 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 SECRETARY RESIGNED

View Document

02/04/912 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/912 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 ADOPT MEM AND ARTS 25/01/91

View Document

04/01/914 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information