DRANCOURT LTD

Company Documents

DateDescription
22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
12 HALLMARK TRADING ESTATE, FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LB
UNITED KINGDOM

View Document

13/06/1313 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/06/1313 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1313 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

16/05/1216 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ARFEEN KHAN

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MS AFSHAN ZAREEN KHAN

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/07/117 July 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR AFSHAN KHAN

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR ARFEEN KHAN

View Document

28/04/1028 April 2010 DISS40 (DISS40(SOAD))

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AFSHAN ZAREEN KHAN / 01/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 100 FLEETWOOD ROAD DOUIS HILL LONDON NW10 1NN

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 110A STAINES ROAD HOUNSLOW MIDDX TW3 3LH

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 144-146 KINGS CROSS ROAD LONDON WC1X 9DU

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information