DINKS LIMITED

Company Documents

DateDescription
07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG ENGLAND

View Document

30/01/1930 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/11/2018:LIQ. CASE NO.1

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM DEVONSHIRE HOUSE AVIARY COURT, WADE ROAD BASINGSTOKE RG24 8PE ENGLAND

View Document

07/12/177 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/177 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/12/177 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN LEE

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM WESTERN HOUSE ARMSTRONG ROAD BASINGSTOKE HAMPSHIRE RG24 8QE ENGLAND

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023382120008

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK LUCAS

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM ROBINSWOOD COTTAGE CROWN LANE OLD BASING BASINGSTOKE HAMPSHIRE RG24 7DN

View Document

06/06/166 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR KEVIN HOWARD LEE

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023382120007

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023382120005

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023382120006

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 SAIL ADDRESS CREATED

View Document

11/06/1311 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY EMMA SHELLEY

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED IAN BRETT

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN DINKELDEIN

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR MARK WILLIAM LUCAS

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/07/125 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/06/118 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/06/108 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/06/0914 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA SHELLEY / 29/05/2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/06/021 June 2002 S80A AUTH TO ALLOT SEC 28/03/91

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 08/06/92; CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 2 SOUTH SQUARE GRAY'S INN LONDON WC1R 5HR

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/924 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 02/09/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 S386 DISP APP AUDS 28/03/91

View Document

09/04/919 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 COMPANY NAME CHANGED BATHROOM CREATIONS LIMITED CERTIFICATE ISSUED ON 17/07/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/04/9019 April 1990 EXEMPTION FROM APPOINTING AUDITORS 30/03/90

View Document

04/03/894 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/894 March 1989 REGISTERED OFFICE CHANGED ON 04/03/89 FROM: 2 BACHES STREET LONDON

View Document

04/03/894 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/8920 February 1989 COMPANY NAME CHANGED LOCKVET LIMITED CERTIFICATE ISSUED ON 21/02/89

View Document

20/02/8920 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/02/89

View Document

24/01/8924 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information