SQUARKER LTD
Company Documents
Date | Description |
---|---|
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | COMPANY NAME CHANGED DICKORY DOCK DESIGN LTD CERTIFICATE ISSUED ON 25/06/13 |
25/06/1325 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/06/1319 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
21/06/1021 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS DAVID STRINGER / 01/10/2009 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET STRINGER / 01/10/2009 |
18/06/1018 June 2010 | SAIL ADDRESS CREATED |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/02/083 February 2008 | NEW DIRECTOR APPOINTED |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
17/05/0717 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0330 May 2003 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: G OFFICE CHANGED 30/05/03 1258 MANCHESTER RD LINTHWAITE HUDDERSFIELD HD7 5QA |
30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
08/05/038 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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