DANCETASTE PROPERTIES LIMITED

Company Documents

DateDescription
07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY WILLIAMS

View Document

07/10/157 October 2015 COMPANY RESTORED ON 07/10/2015

View Document

07/10/157 October 2015 Annual return made up to 24 May 2012 with full list of shareholders

View Document

07/10/157 October 2015 Annual return made up to 24 May 2014 with full list of shareholders

View Document

07/10/157 October 2015 24/05/11 NO CHANGES

View Document

07/10/157 October 2015 Annual return made up to 24 May 2013 with full list of shareholders

View Document

07/10/157 October 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED AMELIA ESTELLE HATHAWAY

View Document

07/10/157 October 2015 DIRECTOR APPOINTED BEATRICE ALICIA HATHAWAY

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
GREENFIELD MANOR FARM
ETHERLEY GRANGE
BISHOP AUCKLAND
COUNTY DURHAM
DL14 0LA

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARIA HATHAWAY

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY MARIA HATHAWAY

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANNE WILLIAMS / 24/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE WILLIAMS / 24/05/2010

View Document

08/07/108 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY APPOINTED TRACEY ANNE WILLIAMS

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

06/06/016 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/06/0020 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM:
174-180 OLD STREET
CLASSIC HOUSE
LONDON
EC1V 9BP

View Document

24/05/9424 May 1994 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