BUGS BY DAE LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1321 November 2013 APPLICATION FOR STRIKING-OFF

View Document

19/11/1319 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/11

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/01/137 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/09/1225 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY EMMA BOOTH

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 7 UPMINSTER CLOSE, MONKSTON PARK MILTON KEYNES BUCKINGHAMSHIRE MK10 9PZ

View Document

25/01/1125 January 2011 SECRETARY APPOINTED MR ANTHONY PARIS NATAR

View Document

25/01/1125 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STACEY ANNE NATAR / 25/01/2011

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STACEY ANNE BOOTH / 12/02/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA BOOTH / 29/11/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

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