DRACO INTERNET MARKETING LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

23/06/1223 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES CHALLINER

View Document

26/01/1126 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

24/07/1024 July 2010 REGISTERED OFFICE CHANGED ON 24/07/2010 FROM
19 WOOSEHILL LANE,
WOKINGHAM
BERKSHIRE,
RG41 2TR
RG41 2TR

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/09/0925 September 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM
1 MIDDLEWICH ROAD
HOLMES CHAPEL
CHESHIRE
CW4 7EA

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR COLIN ADDISON

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM
19 WOOSEHILL LANE
WOKINGHAM
BERKSHIRE
RG41 2TR

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BENNETT

View Document

20/03/0820 March 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
ALLIANCE INTERNET LIMITED
C/O BLACKBURN LTD SALAMANDER
QUAY WEST PARK LANE HAREFIELD
UXBRIDGE MIDDLESEX
UB9 6NZ

View Document

02/10/072 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM:
SALAMANDER QUAY WEST
PARK LANE HAREFIELD
UXBRIDGE
MIDDLESEX UB9 6NZ

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM:
C/O EDWARDS & CO, HAREFIELD
HOUSE, ALDERLEY ROAD
WILMSLOW
CHESHIRE SK9 1RA

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM:
C/O EDWARDS & CO, HAREFIELD
HOUSE, ALDERLEY ROAD
WILMSLOW
CHESHIRE SK9 1RA

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM:
29A WATER LANE
WILMSLOW
CHESHIRE
SK9 5AR

View Document

28/11/0528 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM:
TWEMLOW COTTAGE FORTY ACRE LANE
TWEMLOW GREEN
HOLMES CHAPEL
CHESHIRE WA4 8BL

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM:
C/O EDWARDS & CO, 29A WATER LANE
WILMSLOW
CHESHIRE
SK9 5AR

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 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