ARDEK TECHNOLOGY LTD.

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/128 January 2012 APPLICATION FOR STRIKING-OFF

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0823 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 48 WESTERN ROAD SOUTHALL MIDDLESEX UB2 5DX

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: CHARLES HOUSE SUITE H1A BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4BD

View Document

11/07/0511 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/04/0317 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 COMPANY NAME CHANGED DUKRE LIMITED CERTIFICATE ISSUED ON 17/07/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 13-15 KING STREET SOUTHALL MIDDLESEX UB2 4DG

View Document

21/05/0121 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0125 April 2001 Incorporation

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