DANIEL FIELD LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2013

View Document

24/05/1224 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/05/1224 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009141,00009445

View Document

24/05/1224 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE FIELD

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MRS JULIE FIELD

View Document

10/03/1110 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 50 PINE GROVE, BROOKMANS PARK HATFIELD HERTS AL97BW

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 � NC 1/1000 17/03/0

View Document

05/09/065 September 2006 NC INC ALREADY ADJUSTED 17/03/06

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 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