DRIDALE LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 APPLICATION FOR STRIKING-OFF

View Document

29/01/1429 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR HIBBERD / 03/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MACK / 11/01/2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY KIRKCOURT LIMITED

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MACK / 09/11/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MACK / 10/02/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR MACK / 18/07/2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

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