DAKADEVELOPMENTS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

08/08/128 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/04/1121 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/11/096 November 2009 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: GISTERED OFFICE CHANGED ON 03/07/2009 FROM, 27 ST LEONARDS CLOSE, BRIDGNORTH, SHROPSHIRE, WV16 4EJ

View Document

15/05/0915 May 2009 SECRETARY'S PARTICULARS SHARON YOUNG

View Document

15/05/0915 May 2009 DIRECTOR'S PARTICULARS KARL YOUNG

View Document

25/03/0925 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: GISTERED OFFICE CHANGED ON 12/12/2008 FROM, GLENCOE, WENLOCK ROAD, BRIDGNORTH, SHROPSHIRE, WV16 5AZ

View Document

12/12/0812 December 2008 SECRETARY'S PARTICULARS SHARON YOUNG

View Document

12/12/0812 December 2008 DIRECTOR'S PARTICULARS KARL YOUNG

View Document

11/03/0811 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: CORSHAM STREET, LONDON, N1 6DR

View Document

02/03/062 March 2006 Incorporation

View Document

02/03/062 March 2006 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