DURHAM DALES ACTION FOR CARERS

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1215 August 2012 APPLICATION FOR STRIKING-OFF

View Document

07/08/127 August 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA GRUNWELL

View Document

20/03/1220 March 2012 07/02/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED JULIA STEELE

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY WILLITS

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR EDWARD WILLIAM SHORT

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR ROGER WARD

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN RINALDI

View Document

08/02/118 February 2011 07/02/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS EVELYN MARY RICHMOND / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA GAY EDWARDS / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ROBERTSON / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGHT / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RINALDI / 22/03/2010

View Document

22/03/1022 March 2010 07/02/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARGARET BURRAGE / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY WEST / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBIN SIMPSON / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE STEPHENSON / 22/03/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM 35 VICTORIA ROAD BARNARD CASTLE COUNTY DURHAM DL12 8HR

View Document

05/04/095 April 2009 DIRECTOR APPOINTED ALAN WRIGHT

View Document

05/04/095 April 2009 DIRECTOR APPOINTED BRIAN RINALDI

View Document

05/04/095 April 2009 DIRECTOR APPOINTED MARIE STEPHENSON

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED DEBORAH TOWARD

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 ANNUAL RETURN MADE UP TO 07/02/07;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 07/02/06;DIRECTOR RESIGNED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 07/02/05

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 07/02/04;DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 COMPANY NAME CHANGED TEESDALE CARERS CENTRE CERTIFICATE ISSUED ON 06/10/03

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 ANNUAL RETURN MADE UP TO 07/02/03;SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 ANNUAL RETURN MADE UP TO 07/02/02

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 ANNUAL RETURN MADE UP TO 07/02/01;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 35 VICTORIA ROAD BARNARD CASTLE COUNTY DURHAM DL12 8HR

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 ANNUAL RETURN MADE UP TO 07/02/00

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 ANNUAL RETURN MADE UP TO 07/02/99

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 ANNUAL RETURN MADE UP TO 07/02/98

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 ANNUAL RETURN MADE UP TO 07/02/97

View Document

03/09/963 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/02/967 February 1996 Incorporation

View Document

07/02/967 February 1996 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